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
Name | Role | Address |
---|---|---|
LEDERMAN & LEDERBERG | DOS Process Agent | 567 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11768058 | 0215000 | 1979-11-26 | 325-331 WEST 52ND STREET, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11759404 | 0215000 | 1979-09-19 | 325-331 WEST 52ND STREET, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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