Name: | HOCHMAN HOMES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1981 (43 years ago) |
Date of dissolution: | 27 Mar 2002 |
Entity Number: | 732505 |
ZIP code: | 07630 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 70 KINDERKAMACK ROAD, EMERSON, NJ, United States, 07630 |
Name | Role | Address |
---|---|---|
FREDERICK HOCHMAN | Chief Executive Officer | 70 KINDERKAMACK ROAD, EMERSON, NJ, United States, 07630 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 KINDERKAMACK ROAD, EMERSON, NJ, United States, 07630 |
Start date | End date | Type | Value |
---|---|---|---|
1981-11-06 | 1993-12-13 | Address | 182 KINDERKAMACK RD., EMERSON, NJ, 07630, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1580935 | 2002-03-27 | ANNULMENT OF AUTHORITY | 2002-03-27 |
931213002150 | 1993-12-13 | BIENNIAL STATEMENT | 1993-11-01 |
A812125-5 | 1981-11-06 | APPLICATION OF AUTHORITY | 1981-11-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2045896 | 0213100 | 1985-05-20 | CONTEMPRA CIRCLE, TAPPAN,, NY, 10983 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-06-14 |
Abatement Due Date | 1985-06-17 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1985-06-14 |
Abatement Due Date | 1985-06-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260401 B |
Issuance Date | 1985-06-14 |
Abatement Due Date | 1985-06-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1985-06-14 |
Abatement Due Date | 1985-06-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State