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
Name | Role | Address |
---|---|---|
SELMA HEYMANN | Chief Executive Officer | 729 WEST 186TH STREET 5A, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % SELMA HEYMANN, 729 WEST 186TH STREET, NEW YORK, NY, United States, 10033 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11744869 | 0215000 | 1983-01-27 | 211 W 61 ST, New York -Richmond, NY, 10023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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