Search icon

JOHN G. HELLMAN CO. INC.

Company Details

Name: JOHN G. HELLMAN CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1947 (77 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 80808
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 391 FULTON STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN G. HELLMAN CO. INC. DOS Process Agent 391 FULTON STREET, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-1800038 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C000947-1 1989-04-19 ASSUMED NAME CORP DISCONTINUANCE 1989-04-19
B139164-2 1984-09-06 ASSUMED NAME CORP INITIAL FILING 1984-09-06
7128-55 1947-10-30 CERTIFICATE OF INCORPORATION 1947-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11866001 0215600 1978-06-12 U S A NATIONAL TENNIS CENTER, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-06-23
Case Closed 1978-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-06-27
Abatement Due Date 1978-07-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1978-06-27
Abatement Due Date 1978-07-12
Nr Instances 1
11889722 0215600 1977-04-26 RUNWAY 22L & 4R JFK INTERNATIO, NY, 11430
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-04-27
Case Closed 1977-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1977-05-02
Abatement Due Date 1977-05-06
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1977-05-02
Abatement Due Date 1977-05-06
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State