Search icon

HELM MACHINE PRODUCTS, INC.

Company Details

Name: HELM MACHINE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1976 (49 years ago)
Date of dissolution: 01 Nov 1995
Entity Number: 408933
ZIP code: 10033
County: New York
Place of Formation: New York
Address: % SELMA HEYMANN, 729 WEST 186TH STREET, NEW YORK, NY, United States, 10033
Principal Address: C/O SELMA HEYMANN, 729 WEST 186TH STREET 5A, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SELMA HEYMANN Chief Executive Officer 729 WEST 186TH STREET 5A, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % SELMA HEYMANN, 729 WEST 186TH STREET, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
1993-11-29 1993-11-29 Address % SELMA HEYMANN, 729 WEST 186TH STREET, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1976-09-01 1993-11-29 Address 729 W. 186TH STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110517062 2011-05-17 ASSUMED NAME CORP INITIAL FILING 2011-05-17
951101000393 1995-11-01 CERTIFICATE OF DISSOLUTION 1995-11-01
931129002605 1993-11-29 BIENNIAL STATEMENT 1993-09-01
931129002787 1993-11-29 BIENNIAL STATEMENT 1992-09-01
A419389-3 1977-08-02 CERTIFICATE OF AMENDMENT 1977-08-02
A339873-4 1976-09-01 CERTIFICATE OF INCORPORATION 1976-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11744869 0215000 1983-01-27 211 W 61 ST, New York -Richmond, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-01-31
Case Closed 1983-02-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-02-04
Abatement Due Date 1983-02-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1983-02-04
Abatement Due Date 1983-02-22
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-02-24
Abatement Due Date 1983-02-22
Nr Instances 6
11716883 0215000 1978-04-24 211 W 61 ST, New York -Richmond, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-24
Case Closed 1978-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-04-25
Abatement Due Date 1978-05-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-04-26
Abatement Due Date 1978-05-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-04-26
Abatement Due Date 1978-05-08
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1978-04-26
Abatement Due Date 1978-05-08
Nr Instances 2
11796414 0215000 1976-04-16 211 WEST 61ST ST, New York -Richmond, NY, 10023
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-04-16
Case Closed 1976-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-21
Abatement Due Date 1976-05-14
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-04-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-04-21
Abatement Due Date 1976-05-14
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-04-15
Nr Instances 13
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-04-21
Abatement Due Date 1976-05-14
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-04-15
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-04-21
Abatement Due Date 1976-04-24
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1976-04-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State