Search icon

HOFFMILL CONSTRUCTION CORP.

Company Details

Name: HOFFMILL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1979 (46 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 548967
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEDERMAN & LEDERBERG DOS Process Agent 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
20191125084 2019-11-25 ASSUMED NAME LLC INITIAL FILING 2019-11-25
DP-566033 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A565014-4 1979-04-04 CERTIFICATE OF INCORPORATION 1979-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11768058 0215000 1979-11-26 325-331 WEST 52ND STREET, New York -Richmond, NY, 10019
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-26
Case Closed 1984-03-10
11759404 0215000 1979-09-19 325-331 WEST 52ND STREET, New York -Richmond, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-10-03
Case Closed 1979-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1979-10-05
Abatement Due Date 1979-10-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 20
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-10-05
Abatement Due Date 1979-10-11
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-10-05
Abatement Due Date 1979-10-15
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-10-05
Abatement Due Date 1979-10-05
Nr Instances 10
Citation ID 02004
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1979-10-05
Abatement Due Date 1979-10-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-10-05
Abatement Due Date 1979-10-11
Nr Instances 16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State