Search icon

HEMPSTEAD MACHINE WORKS, INC.

Company Details

Name: HEMPSTEAD MACHINE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1976 (49 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 389840
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 268 NORTH FRANKLIN 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
HEMPSTEAD MACHINE WORKS, INC. DOS Process Agent 268 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Filings

Filing Number Date Filed Type Effective Date
20110328060 2011-03-28 ASSUMED NAME LLC INITIAL FILING 2011-03-28
DP-1796824 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
A288219-4 1976-01-22 CERTIFICATE OF INCORPORATION 1976-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11502275 0214700 1976-01-30 268 NORTH FRANKLIN STREET, Hempstead, NY, 11550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-30
Case Closed 1984-03-10
11502184 0214700 1975-12-22 268 NORTH FRANKLIN STREET, Hempstead, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-22
Case Closed 1976-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-30
Abatement Due Date 1976-01-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1975-12-30
Abatement Due Date 1976-01-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-12-30
Abatement Due Date 1976-01-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-30
Abatement Due Date 1976-01-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-30
Abatement Due Date 1976-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-12-30
Abatement Due Date 1976-01-28
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-30
Abatement Due Date 1976-01-28
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-30
Abatement Due Date 1976-01-02
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-12-30
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1975-12-30
Abatement Due Date 1976-01-02
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1975-12-30
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-30
Abatement Due Date 1976-01-02
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-12-30
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-12-30
Abatement Due Date 1976-01-28
Nr Instances 3
Citation ID 01015
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-12-30
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-12-30
Abatement Due Date 1976-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State