Search icon

EDWARD F. HICKEY, INC.

Company Details

Name: EDWARD F. HICKEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1951 (74 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 67400
County: Bronx
Place of Formation: New York
Address: 2488 GRAND CONCOURSE, NEW YORK, NY, United States

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD F. HICKEY, INC. DOS Process Agent 2488 GRAND CONCOURSE, NEW YORK, NY, United States

History

Start date End date Type Value
1951-07-23 1958-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1951-07-23 1958-12-30 Address 1261 PAWNEE PLACE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
A965642-2 1983-03-31 ASSUMED NAME CORP INITIAL FILING 1983-03-31
DP-46194 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
137955 1958-12-30 CERTIFICATE OF AMENDMENT 1958-12-30
8049-41 1951-07-23 CERTIFICATE OF INCORPORATION 1951-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11626744 0235200 1973-04-17 720 FLUSHING AVENUE, New York -Richmond, NY, 11206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-04-17
Case Closed 1984-03-10
11624798 0235200 1972-12-20 720 FLUSHING AVE, New York -Richmond, NY, 11206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-12-20
Case Closed 1984-03-10
11624541 0235200 1972-10-20 720 FLUSHING AVENUE, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A
Issuance Date 1972-11-15
Abatement Due Date 1972-11-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1972-11-15
Abatement Due Date 1972-11-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A IV
Issuance Date 1972-11-15
Abatement Due Date 1972-11-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 J
Issuance Date 1972-11-15
Abatement Due Date 1972-11-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1972-11-15
Abatement Due Date 1972-11-17
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State