Search icon

HSR, INC.

Company Details

Name: HSR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4064212
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 760 CASTLE HILL AVENUE, BRONX, NY, United States, 10473
Principal Address: 760 CASTLE HILL AVE, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 760 CASTLE HILL AVENUE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
AMTH GEUYE Chief Executive Officer 760 CASTLE HILL AVE, BRONX, NY, United States, 10473

Filings

Filing Number Date Filed Type Effective Date
DP-2192774 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
130701002416 2013-07-01 BIENNIAL STATEMENT 2013-03-01
110308000169 2011-03-08 CERTIFICATE OF INCORPORATION 2011-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-14 No data 760 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-26 No data 760 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-11 No data 760 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-27 No data 760 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-29 No data 760 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2831547 PETROL-19 INVOICED 2018-08-21 160 PETROL PUMP BLEND
2672987 PETROL-19 INVOICED 2017-10-03 160 PETROL PUMP BLEND
2384558 PETROL-19 INVOICED 2016-07-19 160 PETROL PUMP BLEND
2147607 PETROL-19 INVOICED 2015-08-07 160 PETROL PUMP BLEND
1748695 PETROL-19 INVOICED 2014-08-04 160 PETROL PUMP BLEND
351408 CNV_SI INVOICED 2013-07-16 160 SI - Certificate of Inspection fee (scales)
200933 WS VIO INVOICED 2012-09-20 500 WS - W&H Non-Hearable Violation
339378 CNV_SI INVOICED 2012-08-21 15 SI - Certificate of Inspection fee (scales)
338932 CNV_SI INVOICED 2012-08-09 160 SI - Certificate of Inspection fee (scales)
330478 CNV_SI INVOICED 2011-09-20 160 SI - Certificate of Inspection fee (scales)

Date of last update: 09 Mar 2025

Sources: New York Secretary of State