Search icon

HILLSIDE TANK & BODY CORP.

Company Details

Name: HILLSIDE TANK & BODY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1949 (76 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 63813
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SAMUEL RUBIN, ESQ. DOS Process Agent 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-799468 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C186462-2 1992-03-13 ASSUMED NAME CORP INITIAL FILING 1992-03-13
7605-128 1949-10-13 CERTIFICATE OF INCORPORATION 1949-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11856366 0215600 1980-11-17 50-25 71 STREET, New York -Richmond, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-11-17
Case Closed 1980-11-19
11867173 0215600 1980-02-19 50 25 71 STREET, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-19
Case Closed 1981-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-02-29
Abatement Due Date 1980-03-17
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1980-03-15
Final Order 1980-10-23
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1980-02-29
Abatement Due Date 1980-03-04
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1980-03-15
Final Order 1980-10-23
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 B04 IXC
Issuance Date 1980-02-29
Abatement Due Date 1980-03-06
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1980-03-15
Final Order 1980-10-23
Nr Instances 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 E02 III
Issuance Date 1980-02-29
Abatement Due Date 1980-03-17
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1980-03-15
Final Order 1980-10-23
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100309 A 025042
Issuance Date 1980-02-29
Abatement Due Date 1980-03-06
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1980-03-15
Final Order 1980-10-23
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100252 E02 III
Issuance Date 1980-02-29
Abatement Due Date 1980-03-06
Current Penalty 240.0
Initial Penalty 480.0
Contest Date 1980-03-15
Final Order 1980-10-23
Nr Instances 1
11828860 0215600 1976-10-21 50-25 71ST STREET, NY, 11377
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-10-21
Case Closed 1976-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-11-30
Abatement Due Date 1976-12-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-11-30
Abatement Due Date 1976-12-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-10-28
Abatement Due Date 1976-10-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 E02 IA
Issuance Date 1976-10-28
Abatement Due Date 1976-10-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-10-28
Abatement Due Date 1976-10-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-10-28
Abatement Due Date 1976-10-31
Nr Instances 1
11871316 0215600 1974-09-27 72-45 51ST AVENUE, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-09-27
Case Closed 1984-03-10
11871134 0215600 1974-08-07 72-45 51ST AVENUE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-16
Abatement Due Date 1974-09-26
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-16
Abatement Due Date 1974-09-26
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-08-16
Abatement Due Date 1974-09-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-08-16
Abatement Due Date 1974-09-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-08-16
Abatement Due Date 1974-09-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-08-16
Abatement Due Date 1974-08-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-08-16
Abatement Due Date 1974-09-26
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E02 IVD0
Issuance Date 1975-08-16
Abatement Due Date 1974-08-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1975-08-16
Abatement Due Date 1974-08-20
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 B04 IXC0
Issuance Date 1975-08-16
Abatement Due Date 1974-08-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-08-16
Abatement Due Date 1974-08-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-16
Abatement Due Date 1974-09-26
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-08-16
Abatement Due Date 1974-08-20
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-16
Abatement Due Date 1974-09-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-16
Abatement Due Date 1974-09-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11583911 0214700 1973-11-07 72-45 51 AVE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-07
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State