Search icon

HOLT COURIER SYSTEMS INC.

Company Details

Name: HOLT COURIER SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1977 (48 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 424095
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 22 E. 40TH ST., SUITE 1718, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BERNARD KENNY DOS Process Agent 22 E. 40TH ST., SUITE 1718, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
20090729062 2009-07-29 ASSUMED NAME LLC INITIAL FILING 2009-07-29
DP-46304 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A378213-5 1977-02-15 CERTIFICATE OF INCORPORATION 1977-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109941054 0215000 1991-03-21 435 5TH AVENUE, NEW YORK, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-03-21
Case Closed 1992-05-16

Related Activity

Type Complaint
Activity Nr 73034977
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 1991-06-12
Abatement Due Date 1991-06-19
Current Penalty 600.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1991-06-12
Abatement Due Date 1991-06-19
Current Penalty 600.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 5
Gravity 01
100619394 0215000 1987-02-24 118 E. 59TH STREET, NEW YORK,, NY, 10022
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-02-24
Case Closed 1987-06-29

Related Activity

Type Complaint
Activity Nr 71505432
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 B01 III
Issuance Date 1987-03-24
Abatement Due Date 1987-03-31
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State