Name: | H. S. M. MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1980 (45 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 613583 |
ZIP code: | 37212 |
County: | New York |
Place of Formation: | New York |
Address: | 2401 21ST AVENUE SOUTH, #200, NASHVILLE, TN, United States, 37212 |
Principal Address: | 2401 21ST AVE SOUTH, SUITE 200, NASHVILLE, TN, United States, 37212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONROE J CARELL JR | Chief Executive Officer | 2401 21ST AVE SOUTH, SUITE 200, NASHVILLE, TN, United States, 37212 |
Name | Role | Address |
---|---|---|
KINNEY SYSTEM, INC. | DOS Process Agent | 2401 21ST AVENUE SOUTH, #200, NASHVILLE, TN, United States, 37212 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-04 | 1998-04-01 | Address | KINNEY SYSTEM INC, 60 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1997-09-04 | 1998-04-01 | Address | 60 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1997-09-04 | 2000-04-13 | Address | 60 MADISON AVE, ATTN GENERAL COUNSEL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1980-03-06 | 1997-09-04 | Address | 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1704832 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
040405002370 | 2004-04-05 | BIENNIAL STATEMENT | 2004-03-01 |
000413002824 | 2000-04-13 | BIENNIAL STATEMENT | 2000-03-01 |
980401002337 | 1998-04-01 | BIENNIAL STATEMENT | 1998-03-01 |
970904002170 | 1997-09-04 | BIENNIAL STATEMENT | 1996-03-01 |
A650381-4 | 1980-03-06 | CERTIFICATE OF INCORPORATION | 1980-03-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17883836 | 0215000 | 1988-08-24 | 330 WEST 58TH STREET, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71672646 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A05 |
Issuance Date | 1988-09-09 |
Abatement Due Date | 1988-09-12 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1988-09-08 |
Abatement Due Date | 1988-09-11 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1988-09-09 |
Abatement Due Date | 1988-10-14 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100023 A08 II |
Issuance Date | 1988-09-09 |
Abatement Due Date | 1988-10-04 |
Nr Instances | 2 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State