Search icon

HAMBERGER & CO., INC.

Company Details

Name: HAMBERGER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1946 (79 years ago)
Date of dissolution: 08 Jan 1987
Entity Number: 59332
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 230 JOHNSON ST., BUFFALO, NY, United States, 14211

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900SZFMT3X922IP57 59332 US-NY GENERAL INACTIVE 2023-03-12

Addresses

Legal 565 5th Ave, New York, US-NY, US, 10017
Headquarters 550 17th Street NW, Washington, US-DC, US, 20429

Registration details

Registration Date 2023-09-07
Last Update 2024-04-30
Status RETIRED
Next Renewal 2024-09-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 59332

DOS Process Agent

Name Role Address
HAMBERGER & CO., INC. DOS Process Agent 230 JOHNSON ST., BUFFALO, NY, United States, 14211

History

Start date End date Type Value
1946-07-16 1967-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B443689-4 1987-01-08 CERTIFICATE OF DISSOLUTION 1987-01-08
Z022982-2 1980-08-22 ASSUMED NAME CORP INITIAL FILING 1980-08-22
A346491-4 1976-10-04 CERTIFICATE OF AMENDMENT 1976-10-04
656442-4 1967-12-28 CERTIFICATE OF AMENDMENT 1967-12-28
6762-29 1946-07-16 CERTIFICATE OF INCORPORATION 1946-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10839751 0213600 1983-05-17 STATE UNIV COLLEGE AT FREDONIA, Fredonia, NY, 14063
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-17
Case Closed 1983-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-05-23
Abatement Due Date 1983-05-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 W
Issuance Date 1983-05-23
Abatement Due Date 1983-05-26
Nr Instances 1
10848042 0213600 1982-06-14 SUNY FIELD HOUSE, Fredonia, NY, 14063
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-18
Case Closed 1982-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1982-07-01
Abatement Due Date 1982-06-26
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1982-06-23
Abatement Due Date 1982-07-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1982-06-23
Abatement Due Date 1982-06-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1982-06-23
Abatement Due Date 1982-06-14
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State