Search icon

HEMPSTEAD OFFICE SUPPLIES, INC.

Company Details

Name: HEMPSTEAD OFFICE SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1983 (42 years ago)
Date of dissolution: 28 Nov 2016
Entity Number: 838876
ZIP code: 11550
County: Nassau
Place of Formation: New York
Principal Address: 84 NORTH FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550
Address: 84 N. FRANKLIN AVE., HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 N. FRANKLIN AVE., HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
GARY MARK WEINSTEIN Chief Executive Officer 84 NORTH FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1992-12-28 1999-05-07 Address 84 N FRANKLIN AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1992-12-28 1999-05-07 Address 84 N FRANKLIN AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161128000579 2016-11-28 CERTIFICATE OF DISSOLUTION 2016-11-28
990507002518 1999-05-07 BIENNIAL STATEMENT 1999-05-01
970512002874 1997-05-12 BIENNIAL STATEMENT 1997-05-01
000049004948 1993-09-29 BIENNIAL STATEMENT 1993-05-01
921228002061 1992-12-28 BIENNIAL STATEMENT 1992-05-01
A975759-4 1983-05-02 CERTIFICATE OF INCORPORATION 1983-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17542721 0214700 1986-06-05 84 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-06-05
Case Closed 1986-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-06-12
Abatement Due Date 1986-06-30
Nr Instances 3
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-06-12
Abatement Due Date 1986-06-30
Nr Instances 1
Nr Exposed 5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State