Search icon

HICKORY INDUSTRIES, INC.

Company Details

Name: HICKORY INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1978 (47 years ago)
Entity Number: 516030
ZIP code: 07632
County: Queens
Place of Formation: New York
Address: 400 SYLVAN AVE, 2ND FL, ENGLEWOOD, NJ, United States, 07632
Principal Address: 4900 WESTSIDE AVE, NORTH BERGEN, NJ, United States, 07047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DON MILLER ESQ DOS Process Agent 400 SYLVAN AVE, 2ND FL, ENGLEWOOD, NJ, United States, 07632

Chief Executive Officer

Name Role Address
STEVEN MAROTI Chief Executive Officer 4900 WESTSIDE AVE, NORTH BERGEN, NJ, United States, 07047

History

Start date End date Type Value
1994-11-30 2010-10-15 Address 711 THIRD AVENUE, SUITE 1806, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-01-29 1996-10-29 Address 10-20 47TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-01-29 1998-11-03 Address 10-20 47TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-01-29 1994-11-30 Address 10-20 47TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1978-10-16 1993-01-29 Address 10-18 47TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190409001 2019-04-09 ASSUMED NAME CORP DISCONTINUANCE 2019-04-09
20160323098 2016-03-23 ASSUMED NAME CORP INITIAL FILING 2016-03-23
121005006125 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101015002645 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080926003128 2008-09-26 BIENNIAL STATEMENT 2008-10-01
070516002697 2007-05-16 BIENNIAL STATEMENT 2006-10-01
041104002509 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020923002613 2002-09-23 BIENNIAL STATEMENT 2002-10-01
981103002261 1998-11-03 BIENNIAL STATEMENT 1998-10-01
961029002238 1996-10-29 BIENNIAL STATEMENT 1996-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106177181 0215600 1988-03-22 10-20 47TH ROAD, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-03-22
Case Closed 1988-03-29
162271 0215600 1983-12-07 10-20 47TH RD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-08
Case Closed 1984-06-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1984-02-27
Abatement Due Date 1984-03-02
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1984-02-27
Abatement Due Date 1984-03-02
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1984-02-27
Abatement Due Date 1984-03-12
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1984-02-27
Abatement Due Date 1984-03-12
Nr Instances 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1984-02-27
Abatement Due Date 1984-03-12
Nr Instances 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-06
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-02-27
Abatement Due Date 1984-03-06
Nr Instances 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1984-02-27
Abatement Due Date 1984-03-05
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1984-02-27
Abatement Due Date 1984-03-12
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-02-27
Abatement Due Date 1984-03-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-05
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1984-02-27
Abatement Due Date 1984-03-12
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State