Search icon

HONG HOP CO. INC.

Company Details

Name: HONG HOP CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1931 (93 years ago)
Date of dissolution: 02 Aug 2018
Entity Number: 41778
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 10 BOWERY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

Chief Executive Officer

Name Role Address
SAMSON LUM Chief Executive Officer 10 BOWERY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BOWERY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-01-19 2009-12-14 Address 10 BOWERY, NEW YORK, NY, 10013, 5101, USA (Type of address: Principal Executive Office)
2006-01-19 2009-12-14 Address 10 BOWERY, NEW YORK, NY, 10013, 5101, USA (Type of address: Chief Executive Officer)
2006-01-19 2009-12-14 Address 10 BOWERY, NEW YORK, NY, 10013, 5101, USA (Type of address: Service of Process)
2003-12-09 2006-01-19 Address 10 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-02-17 2003-12-09 Address 10 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-12-09 2006-01-19 Address 10 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-12-09 2006-01-19 Address 10 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-02-01 1993-12-09 Address 10 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-02-01 1993-12-09 Address 22 SUNSET ROAD WEST, SEARINGTOWN, NY, 11507, USA (Type of address: Principal Executive Office)
1993-02-01 2000-02-17 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180802000018 2018-08-02 CERTIFICATE OF DISSOLUTION 2018-08-02
161209006419 2016-12-09 BIENNIAL STATEMENT 2015-12-01
131231002144 2013-12-31 BIENNIAL STATEMENT 2013-12-01
130104000628 2013-01-04 CERTIFICATE OF AMENDMENT 2013-01-04
111228002532 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091214002007 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071204002201 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060119003231 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031209002804 2003-12-09 BIENNIAL STATEMENT 2003-12-01
020115002508 2002-01-15 BIENNIAL STATEMENT 2001-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
807859 0215000 1985-04-24 10 BOWERY STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-04-24
Case Closed 1985-04-24
11818036 0215000 1979-04-11 10 BOWERY, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-11
Case Closed 1984-03-10
11822954 0215000 1979-02-14 10 BOWERY, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-02-14
Case Closed 1979-04-27

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100037 K02
Issuance Date 1979-03-06
Abatement Due Date 1979-03-09
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100157 D03 I
Issuance Date 1979-03-06
Abatement Due Date 1979-03-09
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1979-03-06
Abatement Due Date 1979-03-09
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-03-06
Abatement Due Date 1979-03-06
Nr Instances 1
11795978 0215000 1976-01-03 10 BOWERY, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-03
Case Closed 1984-03-10
11709326 0215000 1975-08-26 10 BOWERY, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-26
Case Closed 1980-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-08-27
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-08-27
Abatement Due Date 1975-09-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1975-08-27
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-27
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-27
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-27
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-04-29
Abatement Due Date 1980-05-06
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1980-04-29
Abatement Due Date 1980-05-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1980-04-29
Abatement Due Date 1980-05-06
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1980-04-29
Abatement Due Date 1980-05-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1980-04-29
Abatement Due Date 1980-05-06
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-04-29
Abatement Due Date 1980-05-09
Nr Instances 5

Date of last update: 02 Mar 2025

Sources: New York Secretary of State