Search icon

PARKER HARDWARE CO., INC.

Company Details

Name: PARKER HARDWARE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1930 (95 years ago)
Date of dissolution: 11 Jul 1995
Entity Number: 39572
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 42-17 BELL AVENUE, BAYSIDE, NY, United States, 11361
Principal Address: 42-17 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR.) PAULINE PARKER DOS Process Agent 42-17 BELL AVENUE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
CELIA GREENFIELD Chief Executive Officer 42-17 BELL BLVD, BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
950711000092 1995-07-11 CERTIFICATE OF DISSOLUTION 1995-07-11
921218002407 1992-12-18 BIENNIAL STATEMENT 1992-10-01
B349767-2 1986-04-23 ASSUMED NAME CORP INITIAL FILING 1986-04-23
3878-72 1930-10-17 CERTIFICATE OF INCORPORATION 1930-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11827607 0215600 1975-12-05 42-19 BELL BLVD, NY, 11361
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-05
Case Closed 1984-03-10
11832425 0215600 1975-10-23 42-19 BELL BLVD, New York -Richmond, NY, 11361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-23
Case Closed 1975-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-10-29
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1975-10-29
Abatement Due Date 1975-12-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-10-29
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-29
Abatement Due Date 1975-12-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-10-29
Abatement Due Date 1975-12-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-10-29
Abatement Due Date 1975-12-01
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State