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
930310002970 1993-03-10 BIENNIAL STATEMENT 1992-12-01
C063925-4 1989-10-11 CERTIFICATE OF AMENDMENT 1989-10-11
B421530-5 1986-11-07 CERTIFICATE OF AMENDMENT 1986-11-07
B090748-2 1984-04-13 ASSUMED NAME CORP INITIAL FILING 1984-04-13
8379-56 1952-12-22 CERTIFICATE OF INCORPORATION 1952-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100840693 0213100 1987-05-07 JEANNE DRIVE, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-07
Case Closed 1987-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-05-27
Abatement Due Date 1987-06-29
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-05-27
Abatement Due Date 1987-06-29
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-05-27
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1987-05-27
Abatement Due Date 1987-06-08
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-05-27
Abatement Due Date 1987-06-08
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-05-27
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-05-27
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-05-27
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 10
2263093 0213100 1986-01-07 JEANNE DRIVE, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-07
Case Closed 1986-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-01-17
Abatement Due Date 1986-01-31
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-01-17
Abatement Due Date 1986-01-31
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-01-17
Abatement Due Date 1986-01-31
Nr Instances 1
Nr Exposed 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State