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 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JASON MICK | Chief Executive Officer | 1955 W DOWNER PL, AURORA, IL, United States, 60506 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345437040 | 0213600 | 2021-07-22 | 40 JAY SCUTTI BLVD, ROCHESTER, NY, 14623 | |||||||||||||||||||||||||||||||||||||||
|
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