Search icon

QUEENS HYDRAULIC CO. INC.

Company Details

Name: QUEENS HYDRAULIC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1947 (77 years ago)
Date of dissolution: 13 Jul 2000
Entity Number: 80884
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 50 TOBIN AVENUE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 TOBIN AVENUE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
GERALD W. SCHULER Chief Executive Officer 50 TOBIN AVENUE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1998-01-05 2000-01-18 Address 102-49 CORONA AVE., FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer)
1995-06-01 1998-01-05 Address 102-49 CORONA AVENUE, FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer)
1995-06-01 2000-01-18 Address 102-49 CORONA AVENUE, FLUSHING, NY, 11368, USA (Type of address: Principal Executive Office)
1993-02-09 1995-06-01 Address 50 TOBIN AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-02-09 1995-06-01 Address 102-49 CORONA AVENUE, CORONA, NY, 11368, 3197, USA (Type of address: Chief Executive Officer)
1993-02-09 2000-01-18 Address 102-49 CORONA AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1947-11-12 1993-02-09 Address 102-49 CORONA AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000713000200 2000-07-13 CERTIFICATE OF DISSOLUTION 2000-07-13
000118002635 2000-01-18 BIENNIAL STATEMENT 1999-11-01
980105002299 1998-01-05 BIENNIAL STATEMENT 1997-11-01
950601002071 1995-06-01 BIENNIAL STATEMENT 1993-11-01
930209002897 1993-02-09 BIENNIAL STATEMENT 1992-11-01
A916205-2 1982-11-01 ASSUMED NAME CORP INITIAL FILING 1982-11-01
7137-113 1947-11-12 CERTIFICATE OF INCORPORATION 1947-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11838208 0215600 1979-03-16 102 49 CORONA AVENUE, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-16
Case Closed 1984-03-10
11847423 0215600 1977-03-11 102 49 CORONA AVE, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-14
Case Closed 1977-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-03-18
Abatement Due Date 1977-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1977-03-18
Abatement Due Date 1977-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1977-03-18
Abatement Due Date 1977-04-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-03-18
Abatement Due Date 1977-04-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State