Search icon

PRENTICE-HALL, INC.

Headquarter

Company Details

Name: PRENTICE-HALL, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 13 Sep 1976 (49 years ago)
Date of dissolution: 13 Sep 1976
Entity Number: 409637
County: Blank
Place of Formation: Delaware

Links between entities

Type Company Name Company Number State
Headquarter of PRENTICE-HALL, INC., Alabama 000-784-778 Alabama

Filings

Filing Number Date Filed Type Effective Date
20150417075 2015-04-17 ASSUMED NAME LLC INITIAL FILING 2015-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11627338 0235200 1974-01-02 ROUTE 59 AND BROOKHILL DRIVE, West Nyack, NY, 10994
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-01-02
Case Closed 1984-03-10
11641206 0235200 1972-12-05 ROUTE 59 & BROOKHILL DRIVE, West Nyack, NY, 10994
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1972-12-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1972-12-20
Abatement Due Date 1973-01-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-12-20
Abatement Due Date 1973-01-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1972-12-20
Abatement Due Date 1973-01-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1972-12-20
Abatement Due Date 1973-01-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1972-12-20
Abatement Due Date 1973-01-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-12-20
Abatement Due Date 1973-01-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1972-12-20
Abatement Due Date 1973-01-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1972-12-20
Abatement Due Date 1973-01-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State