Search icon

HENRY NORMAN ASSOCIATES DEVELOPMENT CORP.

Company Details

Name: HENRY NORMAN ASSOCIATES DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1983 (42 years ago)
Date of dissolution: 14 Apr 1993
Entity Number: 852906
ZIP code: 11563
County: Nassau
Place of Formation: New York
Principal Address: 266 MERRICK ROAD, LYNBROOK, NY, United States, 11563
Address: 266 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11563

Chief Executive Officer

Name Role Address
HENRY SCHOUR Chief Executive Officer 266 MERRICK ROAD, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
1983-07-05 1993-03-24 Address 30 HEMPSTEAD AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930414000343 1993-04-14 CERTIFICATE OF DISSOLUTION 1993-04-14
930324002361 1993-03-24 BIENNIAL STATEMENT 1992-07-01
A996019-3 1983-07-05 CERTIFICATE OF INCORPORATION 1983-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100208149 0214700 1986-12-22 226 MERRICK ROAD, LYNBROOK, NY, 11563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-22
Case Closed 1987-01-13

Related Activity

Type Inspection
Activity Nr 1003326

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-12-29
Abatement Due Date 1987-01-01
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1986-12-29
Abatement Due Date 1987-01-02
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State