Search icon

HANNA DESIGN GROUP INC.

Branch

Company Details

Name: HANNA DESIGN GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2015 (10 years ago)
Branch of: HANNA DESIGN GROUP INC., Illinois (Company Number CORP_59450328)
Entity Number: 4829186
ZIP code: 10528
County: Albany
Place of Formation: Illinois
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 1955 W Downer Pl, Aurora, IL, United States, 60506

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JASON MICK Chief Executive Officer 1955 W DOWNER PL, AURORA, IL, United States, 60506

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 1955 W DOWNER PL, AURORA, IL, 60506, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 650 E ALGONQUIN RD STE 405, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-10-02 Address 650 E ALGONQUIN RD STE 405, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-10-02 Address 1955 W DOWNER PL, AURORA, IL, 60506, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 1955 W DOWNER PL, AURORA, IL, 60506, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-10-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-05-11 2023-05-11 Address 650 E ALGONQUIN RD STE 405, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-10-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-09-19 2023-05-11 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-09-19 2023-05-11 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002000049 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230511003694 2023-05-10 CERTIFICATE OF CHANGE BY ENTITY 2023-05-10
211006001623 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191002061709 2019-10-02 BIENNIAL STATEMENT 2019-10-01
180919000123 2018-09-19 CERTIFICATE OF CHANGE 2018-09-19
171010006691 2017-10-10 BIENNIAL STATEMENT 2017-10-01
170712000462 2017-07-12 CERTIFICATE OF CHANGE 2017-07-12
151002000763 2015-10-02 APPLICATION OF AUTHORITY 2015-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345437040 0213600 2021-07-22 40 JAY SCUTTI BLVD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-07-22
Emphasis L: GUTREH, N: TRENCH, P: TRENCH
Case Closed 2021-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2021-10-08
Current Penalty 1268.25
Initial Penalty 1691.0
Final Order 2021-11-16
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii):Each employee on a walking/working surface shall be protected from tripping in or stepping into or through holes by covers. a) On or about 7/22/2021, during the renovation of an existing building located on 40 Jay Scutti Boulevard, in Rochester, New York, the employer did not cover a hole measuring 27 inches wide and 84 inches long. Employees performing demolition and renovation work were exposed to trips and falls, when walking to and from work stations and job assignment areas. NO ABATEMENT DOCUMENTATION REQUIRED

Date of last update: 25 Mar 2025

Sources: New York Secretary of State