Search icon

HILL MANUFACTURING CORP.

Company Details

Name: HILL MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1952 (72 years ago)
Date of dissolution: 16 Feb 2000
Entity Number: 85686
ZIP code: 12550
County: Bronx
Place of Formation: New York
Address: JEANNE DRIVE, NEWBURGH, NY, United States, 12550
Principal Address: 14 JEANNE DRIVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JEANNE DRIVE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
HERBERT ABRAHAM Chief Executive Officer 14 JEANNE DRIVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1986-11-07 1993-12-20 Address JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1952-12-22 1989-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1952-12-22 1986-11-07 Address 1990 ELLIS AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000216000076 2000-02-16 CERTIFICATE OF DISSOLUTION 2000-02-16
990902000369 1999-09-02 COURT ORDER 1999-09-02
970410000333 1997-04-10 CERTIFICATE OF DISSOLUTION 1997-04-10
961219002665 1996-12-19 BIENNIAL STATEMENT 1996-12-01
931220002274 1993-12-20 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-05-07
Type:
Planned
Address:
JEANNE DRIVE, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-07
Type:
Planned
Address:
JEANNE DRIVE, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State