Search icon

WHITEHALL INDUSTRIES, INC.

Company Details

Name: WHITEHALL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1983 (42 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 830177
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 21 RYDER PLACE, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHITEHALL INDUSTRIES, INC. DOS Process Agent 21 RYDER PLACE, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
1983-03-23 1984-01-30 Address HAYT HAYT LANDAU, 600 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-939617 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B063835-3 1984-01-30 CERTIFICATE OF AMENDMENT 1984-01-30
B055802-4 1984-01-05 CERTIFICATE OF MERGER 1984-01-05
A962842-9 1983-03-23 CERTIFICATE OF INCORPORATION 1983-03-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-10-17
Type:
Planned
Address:
21 RYDER PLACE, EAST ROCKAWAY, NY, 11518
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-12-14
Type:
Planned
Address:
21 RYDER PLACE, EAST ROCKAWAY, NY, 11518
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-02-05
Type:
Planned
Address:
21 RYDER PLACE, East Rockaway, NY, 11518
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-09-20
Type:
Planned
Address:
21 RYDER PLACE, East Rockaway, NY, 11518
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State