Search icon

HEMISPHERE STEEL PRODUCTS CORP.

Company Details

Name: HEMISPHERE STEEL PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1951 (74 years ago)
Date of dissolution: 31 Mar 1994
Entity Number: 82376
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH V. LABATE, ESQ. DOS Process Agent 291 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
940331000156 1994-03-31 CERTIFICATE OF DISSOLUTION 1994-03-31
B007872-2 1983-08-04 ASSUMED NAME CORP INITIAL FILING 1983-08-04
8067-109 1951-08-24 CERTIFICATE OF INCORPORATION 1951-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11707601 0235300 1981-07-15 54 NORTH 11TH STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-15
Case Closed 1981-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1981-07-21
Abatement Due Date 1981-07-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 E05
Issuance Date 1981-07-21
Abatement Due Date 1981-07-23
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1981-07-21
Abatement Due Date 1981-08-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1981-07-21
Abatement Due Date 1981-07-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F01 IVA
Issuance Date 1981-07-21
Abatement Due Date 1981-08-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1981-07-21
Abatement Due Date 1981-08-07
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 G01 IIID
Issuance Date 1981-07-21
Abatement Due Date 1981-08-07
Nr Instances 2
11705142 0235300 1979-04-10 54 NORTH 11TH STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-10
Case Closed 1984-03-10
11661279 0235300 1979-03-16 54 N 11TH STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-03-19
Case Closed 1979-04-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1979-03-23
Abatement Due Date 1979-04-06
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1979-03-23
Abatement Due Date 1979-04-06
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1979-03-23
Abatement Due Date 1979-04-06
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 B04 II
Issuance Date 1979-03-23
Abatement Due Date 1979-04-06
Nr Instances 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1979-03-23
Abatement Due Date 1979-04-06
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1979-03-23
Abatement Due Date 1979-03-19
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1979-03-23
Abatement Due Date 1979-03-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1979-03-23
Abatement Due Date 1979-03-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-03-23
Abatement Due Date 1979-03-27
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1979-03-23
Abatement Due Date 1979-03-27
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-03-23
Abatement Due Date 1979-03-26
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State