Search icon

HAVMOR FOOD PRODUCTS, INC.

Company Details

Name: HAVMOR FOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1946 (79 years ago)
Date of dissolution: 17 May 2011
Entity Number: 59715
ZIP code: 11374
County: Kings
Place of Formation: New York
Address: 65-50 WETHENOLE ST. #2N, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE FINGERHUT Chief Executive Officer 65-50 WETHENOLE ST. #2N, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
LAWRENCE FINGERHUT DOS Process Agent 65-50 WETHENOLE ST. #2N, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1946-09-04 1995-02-28 Address 215 MONTAGUE ST, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110517000610 2011-05-17 CERTIFICATE OF DISSOLUTION 2011-05-17
950228002225 1995-02-28 BIENNIAL STATEMENT 1993-09-01
Z008894-2 1980-01-18 ASSUMED NAME CORP INITIAL FILING 1980-01-18
6802-51 1946-09-04 CERTIFICATE OF INCORPORATION 1946-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11657434 0235300 1979-04-02 20 CALYER ST, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-02
Case Closed 1984-03-10
11702685 0235300 1976-08-26 230 CALYER STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-26
Case Closed 1976-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-01
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-01
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-09-01
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-01
Abatement Due Date 1976-09-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State