Search icon

HEGEMAN HARRIS COMPANY OF CANADA, LTD. - Florida Company Profile

Company Details

Entity Name: HEGEMAN HARRIS COMPANY OF CANADA, LTD.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 1971 (54 years ago)
Date of dissolution: 10 Nov 1983 (41 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 10 Nov 1983 (41 years ago)
Document Number: 826133
FEI/EIN Number 980015165

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 MYRTLE STREET, MELBOURNE FL, 32935
Mail Address: 1 MYRTLE STREET, MELBOURNE FL, 32935
ZIP code: 32935
County: Brevard

Key Officers & Management

Name Role Address
STERNBERG, DONALD President 223 DARWIN RIVE, NUN'S, MONTREAL QUEBEC
WEINER, HAROLD Agent 460 11TH AVE., INDIALANTIC, FL, 32903
WEINER, HAROLD Secretary 460 11TH AVE., INDIALANTIC, FL
STERNBERG, DONALD Director 223 DARWIN RIVE, NUN'S, MONTREAL QUEBEC
STERNBERG, JEFFRY Director 17 LIBERTY STREET, MONTICELLO NY
WEINER, HAROLD Treasurer 460 11TH AVE., INDIALANTIC, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1983-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 1981-11-12 1 MYRTLE STREET, MELBOURNE FL 32935 -
CHANGE OF MAILING ADDRESS 1981-11-12 1 MYRTLE STREET, MELBOURNE FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 1981-11-12 460 11TH AVE., INDIALANTIC, FL 32903 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13619762 0419700 1975-02-12 U S HIGHWAY 92 WEST, Fairview Shores, FL, 32020
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-02-12
Case Closed 1975-03-13

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1975-02-25
Abatement Due Date 1975-02-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030016
Issuance Date 1975-02-25
Abatement Due Date 1975-02-27
Nr Instances 1
13732706 0419700 1975-01-21 W HIGHWAY 92, Daytona Beach, FL, 32020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-01-21
Case Closed 1975-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1975-01-28
Abatement Due Date 1975-01-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-01-28
Abatement Due Date 1975-01-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-01-28
Abatement Due Date 1975-01-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1975-01-28
Abatement Due Date 1975-01-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1975-01-28
Abatement Due Date 1975-01-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19260252 C
Issuance Date 1975-01-28
Abatement Due Date 1975-01-30
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State