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
Name | Role | Address |
---|---|---|
JOHN G. HELLMAN CO. INC. | DOS Process Agent | 391 FULTON STREET, BROOKLYN, NY, United States, 11201 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11866001 | 0215600 | 1978-06-12 | U S A NATIONAL TENNIS CENTER, New York -Richmond, NY, 11368 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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