Search icon

HAMMER-HAYS CO., INC.

Company Details

Name: HAMMER-HAYS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1977 (48 years ago)
Entity Number: 425950
ZIP code: 11356
County: Queens
Place of Formation: New York
Principal Address: 15-35 126 STREET, COLLEGE POINT, NY, United States, 11356
Address: 15-35 126TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH HAMMERSCHMITT Chief Executive Officer 15-35 126 STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-35 126TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1977-03-03 1994-05-03 Address 15-35 126TH ST, COLLEGE POINT, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110331014 2011-03-31 ASSUMED NAME LLC INITIAL FILING 2011-03-31
050506002714 2005-05-06 BIENNIAL STATEMENT 2005-03-01
940503002537 1994-05-03 BIENNIAL STATEMENT 1994-03-01
930513003271 1993-05-13 BIENNIAL STATEMENT 1993-03-01
A382372-7 1977-03-03 CERTIFICATE OF INCORPORATION 1977-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11838513 0215600 1979-05-17 15-35 126 STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-17
Case Closed 1979-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-05-22
Abatement Due Date 1979-05-17
Nr Instances 2
Citation ID 01002A
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-05-22
Abatement Due Date 1979-05-17
Nr Instances 4
Citation ID 01002B
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-05-22
Abatement Due Date 1979-05-17
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-05-22
Abatement Due Date 1979-05-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-05-22
Abatement Due Date 1979-05-31
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State