Search icon

DAVID HAMBERGER, INC.

Company Details

Name: DAVID HAMBERGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1932 (93 years ago)
Entity Number: 47755
County: New York
Place of Formation: New York
Address: 8856-73RD AVE., BROOKLYN, NY, United States

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
ROSE HAMBERGER (1ST DIR.) DOS Process Agent 8856-73RD AVE., BROOKLYN, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20050218038 2005-02-18 ASSUMED NAME CORP INITIAL FILING 2005-02-18
4729-114 1932-07-15 CERTIFICATE OF INCORPORATION 1932-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11623386 0235200 1973-01-04 410 HICKS STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-01-04
Case Closed 1984-03-10
11622735 0235200 1972-10-25 410 HICKS STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1972-10-31
Abatement Due Date 1972-11-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1972-10-31
Abatement Due Date 1972-11-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 A01
Issuance Date 1972-10-31
Abatement Due Date 1972-11-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1972-10-31
Abatement Due Date 1972-11-29
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H02
Issuance Date 1972-10-31
Abatement Due Date 1972-11-29
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1972-10-31
Abatement Due Date 1972-11-29
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State