Search icon

HOCHMAN HOMES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FREDERICK HOCHMAN Chief Executive Officer 70 KINDERKAMACK ROAD, EMERSON, NJ, United States, 07630

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 KINDERKAMACK ROAD, EMERSON, NJ, United States, 07630

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2045896 0213100 1985-05-20 CONTEMPRA CIRCLE, TAPPAN,, NY, 10983
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-24
Case Closed 1985-07-18

Violation Items

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