Name: | HI-SHEAR INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1977 (48 years ago) |
Date of dissolution: | 10 May 2002 |
Entity Number: | 421939 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 3333 NEW HYDE PARK RD, NORTH HILLS, NY, United States, 11040 |
Principal Address: | 3333 NEW HYDE PARK ROAD, NORTH HILLS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
C/O VICTOR J. GALGANO | DOS Process Agent | 3333 NEW HYDE PARK RD, NORTH HILLS, NY, United States, 11040 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID A WINGATE | Chief Executive Officer | 3333 NEW HYDE PARK ROAD, NORTH HILLS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1977-01-25 | 2001-01-29 | Address | 3333 NEW HYDE PARK RD., NORTH HILLS, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161202047 | 2016-12-02 | ASSUMED NAME CORP AMENDMENT | 2016-12-02 |
20161031028 | 2016-10-31 | ASSUMED NAME CORP INITIAL FILING | 2016-10-31 |
020510000025 | 2002-05-10 | CERTIFICATE OF TERMINATION | 2002-05-10 |
010129002290 | 2001-01-29 | BIENNIAL STATEMENT | 2001-01-01 |
990204002187 | 1999-02-04 | BIENNIAL STATEMENT | 1999-01-01 |
970226002355 | 1997-02-26 | BIENNIAL STATEMENT | 1997-01-01 |
940202002557 | 1994-02-02 | BIENNIAL STATEMENT | 1994-01-01 |
930211002907 | 1993-02-11 | BIENNIAL STATEMENT | 1993-01-01 |
A374228-6 | 1977-01-28 | CERTIFICATE OF MERGER | 1977-01-28 |
A372957-4 | 1977-01-25 | APPLICATION OF AUTHORITY | 1977-01-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300138146 | 0214700 | 1998-05-15 | 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
100696954 | 0214700 | 1989-02-02 | 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
11559044 | 0214700 | 1979-09-28 | 3333 NEW HYDE PARK RD, North Hills, NY, 11042 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-10-17 |
Abatement Due Date | 1979-09-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 B |
Issuance Date | 1979-10-17 |
Abatement Due Date | 1979-10-20 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State