Search icon

REMINGTON HARDWARE CO., INC.

Company Details

Name: REMINGTON HARDWARE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1979 (46 years ago)
Date of dissolution: 17 Jul 1979
Entity Number: 572078
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3520 HARGALE RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REMINGTON HARDWARE CO., INC. DOS Process Agent 3520 HARGALE RD, OCEANSIDE, NY, United States, 11572

Filings

Filing Number Date Filed Type Effective Date
250311000926 2025-03-07 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2025-03-07
241217004106 2024-12-17 CERTIFICATE OF ASSUMED NAME AMENDMENT 2024-12-17
20190415029 2019-04-15 ASSUMED NAME LLC INITIAL FILING 2019-04-15
A594270-6 1979-07-17 CERTIFICATE OF CONSOLIDATION 1979-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11796463 0215000 1976-04-22 351 WEST BROADWAY, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-22
Case Closed 1984-03-10
11796182 0215000 1976-03-22 351 W BROADWAY, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-22
Case Closed 1976-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 B07 X
Issuance Date 1976-03-22
Abatement Due Date 1976-04-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-03-23
Abatement Due Date 1976-04-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-23
Abatement Due Date 1976-03-31
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State