Search icon

HI-STYLE HAT CO., INC.

Company Details

Name: HI-STYLE HAT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1953 (72 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 91863
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ARONIN & SAUNDERS DOS Process Agent 15 PARK ROW, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
20190625018 2019-06-25 ASSUMED NAME CORP INITIAL FILING 2019-06-25
DP-849094 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
8525-113 1953-07-13 CERTIFICATE OF INCORPORATION 1953-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11759032 0215000 1979-07-27 561 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-27
Case Closed 1980-05-08

Related Activity

Type Complaint
Activity Nr 320379258

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1979-08-02
Abatement Due Date 1979-08-20
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1979-08-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-08-02
Abatement Due Date 1979-08-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1979-08-02
Abatement Due Date 1979-08-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-08-02
Abatement Due Date 1979-08-07
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-08-02
Abatement Due Date 1979-08-20
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State