Search icon

H. G. OLLENDORFF, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HANS G. OLLENDORFF Chief Executive Officer 21-44 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-44 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11851730 0215600 1977-07-19 2144 44 ROAD, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-19
Case Closed 1984-03-10
11851599 0215600 1977-06-22 21-44 44 ROAD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-24
Case Closed 1977-07-22

Violation Items

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
11832821 0215600 1975-12-17 21-44 44 ROAD, NY, 11101
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