Name: | H. G. OLLENDORFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1940 (85 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 52295 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 21-44 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 250
Share Par Value 360
Type PAR VALUE
Name | Role | Address |
---|---|---|
HANS G. OLLENDORFF | Chief Executive Officer | 21-44 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-44 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1984-01-31 | 1985-03-08 | Shares | Share type: PAR VALUE, Number of shares: 250, Par value: 1000 |
1984-01-31 | 1985-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-01-31 | 1993-08-19 | Address | 21-44 44TH RD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1940-03-29 | 1984-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1940-03-29 | 1984-01-31 | Address | 19 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100524020 | 2010-05-24 | ASSUMED NAME CORP INITIAL FILING | 2010-05-24 |
DP-1339093 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930819002182 | 1993-08-19 | BIENNIAL STATEMENT | 1993-03-01 |
B200848-4 | 1985-03-08 | CERTIFICATE OF AMENDMENT | 1985-03-08 |
B064411-5 | 1984-01-31 | CERTIFICATE OF AMENDMENT | 1984-01-31 |
5683-128 | 1940-03-29 | CERTIFICATE OF INCORPORATION | 1940-03-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11851730 | 0215600 | 1977-07-19 | 2144 44 ROAD, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11851599 | 0215600 | 1977-06-22 | 21-44 44 ROAD, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-06-27 |
Abatement Due Date | 1977-07-12 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-06-27 |
Abatement Due Date | 1977-07-12 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-06-27 |
Abatement Due Date | 1977-07-12 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1977-06-27 |
Abatement Due Date | 1977-07-12 |
Nr Instances | 3 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1977-06-27 |
Abatement Due Date | 1977-07-12 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-17 |
Case Closed | 1976-05-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1976-02-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1976-02-02 |
Initial Penalty | 30.0 |
Contest Date | 1976-01-15 |
Final Order | 1976-05-16 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1976-02-02 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1976-02-02 |
Initial Penalty | 30.0 |
Contest Date | 1976-01-15 |
Final Order | 1976-05-16 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1976-02-02 |
Nr Instances | 12 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1976-02-02 |
Initial Penalty | 30.0 |
Contest Date | 1976-01-15 |
Final Order | 1976-05-16 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1976-02-02 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State