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
Name | Role | Address |
---|---|---|
SAMSON LUM | Chief Executive Officer | 10 BOWERY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 BOWERY, NEW YORK, NY, United States, 10013 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
807859 | 0215000 | 1985-04-24 | 10 BOWERY STREET, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11818036 | 0215000 | 1979-04-11 | 10 BOWERY, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11822954 | 0215000 | 1979-02-14 | 10 BOWERY, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-01-03 |
Case Closed | 1984-03-10 |
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