Search icon

I. H. C. CORP.

Company Details

Name: I. H. C. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1975 (50 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 365040
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 165-171 FRONT ST., HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165-171 FRONT ST., HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1982-10-25 1983-12-12 Address 176 JACKSON ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1975-03-17 1982-10-25 Address 175 FULTON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080725008 2008-07-25 ASSUMED NAME LLC INITIAL FILING 2008-07-25
DP-566524 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B048152-3 1983-12-12 CERTIFICATE OF AMENDMENT 1983-12-12
A913960-3 1982-10-25 CERTIFICATE OF AMENDMENT 1982-10-25
A220362-4 1975-03-17 CERTIFICATE OF INCORPORATION 1975-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11906153 0215600 1983-08-01 EAST 134 ST & WALNUT AVE, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-01
Case Closed 1983-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1983-08-10
Abatement Due Date 1983-08-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1983-08-10
Abatement Due Date 1983-08-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
11895729 0215600 1982-10-14 131 WALNUT AVENUE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-14
Case Closed 1982-10-20
11510245 0214700 1980-09-19 100 MAIN ST, Hempstead, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-10
Case Closed 1980-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-10-22
Abatement Due Date 1980-10-10
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-10-22
Abatement Due Date 1980-10-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1980-10-22
Abatement Due Date 1980-11-10
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-10-22
Abatement Due Date 1980-10-17
Nr Instances 1
11466752 0214700 1978-02-04 NASSAU COMMUNITY COLLEGE MITCH, Garden City, NY, 11530
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-04
Case Closed 1984-03-10
11466653 0214700 1978-01-16 NASSAU COMMUNITY COLLEGE MITCH, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-16
Case Closed 1978-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1978-01-19
Abatement Due Date 1978-01-22
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-01-19
Abatement Due Date 1978-01-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1978-01-19
Abatement Due Date 1978-01-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1978-01-19
Abatement Due Date 1978-01-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State