Search icon

HILL INDUSTRIES, INC.

Company Details

Name: HILL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1984 (41 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 902431
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1550 DEER PARK AVE., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH A. STABILE, ESQ. DOS Process Agent 1550 DEER PARK AVE., DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
DP-1128123 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B080376-4 1984-03-16 CERTIFICATE OF INCORPORATION 1984-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17719386 0214700 1986-12-02 SUFFOLK COUNTY AIRPORT, AIRPORT TOWER, WESTHAMPTON, NY, 11977
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-02
Case Closed 1987-01-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-12-11
Abatement Due Date 1986-12-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1986-12-11
Abatement Due Date 1986-12-14
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1986-12-11
Abatement Due Date 1986-12-14
Nr Instances 1
Nr Exposed 2
100209022 0214700 1986-10-07 135 E. INDUSTRY COURT, DEER PARK, NY, 11729
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-10-07
Case Closed 1987-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-10-14
Abatement Due Date 1987-01-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1986-10-14
Abatement Due Date 1987-01-13
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1986-10-14
Abatement Due Date 1987-01-13
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-10-14
Abatement Due Date 1987-01-13
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State