-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11901
›
-
HUNTER INSULATION, INC.
Company Details
Name: |
HUNTER INSULATION, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 May 2010 (15 years ago)
|
Date of dissolution: |
01 Jun 2021 |
Entity Number: |
3954130 |
ZIP code: |
11901
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
675 ELTON ST, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
JOHN P. HUNTER
|
DOS Process Agent
|
675 ELTON ST, RIVERHEAD, NY, United States, 11901
|
Chief Executive Officer
Name |
Role |
Address |
JOHN P. HUNTER
|
Chief Executive Officer
|
675 ELTON ST, RIVERHEAD, NY, United States, 11901
|
History
Start date |
End date |
Type |
Value |
2010-05-25
|
2014-05-09
|
Address
|
103 INLET ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210601000534
|
2021-06-01
|
CERTIFICATE OF DISSOLUTION
|
2021-06-01
|
180504006397
|
2018-05-04
|
BIENNIAL STATEMENT
|
2018-05-01
|
160512006194
|
2016-05-12
|
BIENNIAL STATEMENT
|
2016-05-01
|
140509006036
|
2014-05-09
|
BIENNIAL STATEMENT
|
2014-05-01
|
100525000589
|
2010-05-25
|
CERTIFICATE OF INCORPORATION
|
2010-05-25
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
307634022
|
0214700
|
2006-04-25
|
50 PINELAWN ROAD, MELVILLE, NY, 11747
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2006-05-23
|
Case Closed |
2006-07-25
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260452 N01 |
Issuance Date |
2006-05-23 |
Abatement Due Date |
2006-05-30 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19261052 C01 |
Issuance Date |
2006-05-23 |
Abatement Due Date |
2006-06-05 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State