Search icon

H. S. M. MANAGEMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MONROE J CARELL JR Chief Executive Officer 2401 21ST AVE SOUTH, SUITE 200, NASHVILLE, TN, United States, 37212

DOS Process Agent

Name Role Address
KINNEY SYSTEM, INC. DOS Process Agent 2401 21ST AVENUE SOUTH, #200, NASHVILLE, TN, United States, 37212

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17883836 0215000 1988-08-24 330 WEST 58TH STREET, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-08-30
Case Closed 1989-02-23

Related Activity

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