Search icon

HAWK ORCHARDS, INC.

Company Details

Name: HAWK ORCHARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1982 (43 years ago)
Date of dissolution: 21 Apr 2022
Entity Number: 772945
ZIP code: 10018
County: Columbia
Place of Formation: New York
Address: C/O BFFA, 1430 BROADWAY SUITE 1208, NEW YORK, NY, United States, 10018
Principal Address: 1430 BROADWAY, SUITE 1208, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK MISCIAGNA Chief Executive Officer 86 JARVIS AVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
LEE ADASKO DOS Process Agent C/O BFFA, 1430 BROADWAY SUITE 1208, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2021-07-07 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-05 2022-10-17 Address 86 JARVIS AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2016-02-05 2022-10-17 Address C/O BFFA, 1430 BROADWAY SUITE 1208, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1982-05-28 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-05-28 2016-02-05 Address 1284 84TH ST., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221017002972 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
180110006246 2018-01-10 BIENNIAL STATEMENT 2016-05-01
160205002038 2016-02-05 BIENNIAL STATEMENT 2014-05-01
A872710-4 1982-05-28 CERTIFICATE OF INCORPORATION 1982-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106893902 0213100 1990-09-21 R.D.#4, BOX 237, HUDSON, NY, 12534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-09-21
Case Closed 1990-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-10-17
Abatement Due Date 1990-10-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 K01
Issuance Date 1990-10-17
Abatement Due Date 1990-10-26
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State