Search icon

HILTON INDUSTRIES, INC.

Branch

Company Details

Name: HILTON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1977 (48 years ago)
Date of dissolution: 31 Jul 1977
Branch of: HILTON INDUSTRIES, INC., Florida (Company Number 838225)
Entity Number: 443281
ZIP code: 33580
County: Blank
Place of Formation: Florida
Address: 1177 CATTLEMAN RD., SARASOTA, FL, United States, 33580

DOS Process Agent

Name Role Address
HILTON INDUSTRIES, INC. DOS Process Agent 1177 CATTLEMAN RD., SARASOTA, FL, United States, 33580

Filings

Filing Number Date Filed Type Effective Date
20110131010 2011-01-31 ASSUMED NAME LLC INITIAL FILING 2011-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10733046 0213100 1976-11-01 190 MAPLE STREET, Glens Falls, NY, 12801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1976-11-02
Case Closed 1976-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-11-11
Abatement Due Date 1976-11-22
Nr Instances 7
10737211 0213100 1974-07-02 190 MAPLE STREET, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-07-02
Case Closed 1984-03-10
12021853 0215800 1974-05-17 190 MAPLE STREET, Glens Falls, NY, 12801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1974-05-17
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-05-29
Abatement Due Date 1974-05-31
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-05-29
Abatement Due Date 1974-06-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1974-05-29
Abatement Due Date 1974-05-31
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1974-05-29
Abatement Due Date 1974-07-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1974-05-29
Abatement Due Date 1974-05-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1974-05-29
Abatement Due Date 1974-06-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
11999794 0215800 1973-06-06 190 MAPLE STREET, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1973-08-23
Abatement Due Date 1973-08-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-08-23
Abatement Due Date 1973-09-26
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 31
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-08-23
Abatement Due Date 1973-08-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-08-23
Abatement Due Date 1973-09-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-08-23
Abatement Due Date 1973-09-26
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-08-23
Abatement Due Date 1973-09-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-08-23
Abatement Due Date 1973-09-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1973-08-23
Abatement Due Date 1973-08-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1973-08-23
Abatement Due Date 1973-08-27
Nr Instances 1
11999349 0215800 1973-04-20 190 MAPLE STREET, Glens Falls, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-05-01
Abatement Due Date 1973-05-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-05-01
Abatement Due Date 1973-06-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-05-01
Abatement Due Date 1973-05-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1973-05-01
Abatement Due Date 1973-06-04
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-05-01
Abatement Due Date 1973-06-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-05-01
Abatement Due Date 1973-06-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 M05
Issuance Date 1973-05-01
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1973-05-01
Abatement Due Date 1973-05-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State