Search icon

HENDERSON PRODUCTS, INC.

Company Details

Name: HENDERSON PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2009 (15 years ago)
Entity Number: 3882052
ZIP code: 10005
County: Jefferson
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1085 SOUTH 3RD STREET, MANCHESTER, IA, United States, 52057

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT MCCORMICK Chief Executive Officer 11270 W. PARK PLACE SUITE 300, MILWAUKEE, WI, United States, 53224

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 7777 NORTH 73RD STREET, MILWAUKEE, WI, 53223, USA (Type of address: Chief Executive Officer)
2021-02-16 2023-11-28 Address 7777 NORTH 73RD STREET, MILWAUKEE, WI, 53223, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-09 2021-02-16 Address 7777 NORTH 73RD STREET, MILWAUKEE, WI, 53223, USA (Type of address: Chief Executive Officer)
2012-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-12-16 2015-11-09 Address PO BOX 40, MANCHESTER, IA, 52057, USA (Type of address: Chief Executive Officer)
2009-11-24 2012-06-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128003640 2023-11-28 BIENNIAL STATEMENT 2023-11-01
211129000337 2021-11-29 BIENNIAL STATEMENT 2021-11-29
210216060392 2021-02-16 BIENNIAL STATEMENT 2019-11-01
SR-101639 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171107006209 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151109006386 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131107006535 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120620000536 2012-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-20
111216002112 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091124000099 2009-11-24 APPLICATION OF AUTHORITY 2009-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343749172 0215800 2019-01-29 22686 FISHER ROAD, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-04-12
Abatement Due Date 2019-04-26
Current Penalty 4091.4
Initial Penalty 6819.0
Final Order 2019-04-26
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) At the shop, on or about 1/29/2019: The employer permitted operation of a Scotchman punch without sufficient guarding.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State