Search icon

HARBIG CONTRACTING CORP.

Company Details

Name: HARBIG CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1955 (70 years ago)
Date of dissolution: 04 Feb 1998
Entity Number: 103765
ZIP code: 11793
County: New York
Place of Formation: New York
Address: 2200 MAPLE STREET, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2200 MAPLE STREET, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
TRUMAN JEWELL Chief Executive Officer 155 DIVISION AVENUE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1955-06-03 1995-02-13 Address 165 BROADWAY, ROOM 1620, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980204000106 1998-02-04 CERTIFICATE OF DISSOLUTION 1998-02-04
950213002194 1995-02-13 BIENNIAL STATEMENT 1993-06-01
C218378-3 1995-01-05 ASSUMED NAME CORP INITIAL FILING 1995-01-05
9032-18 1955-06-03 CERTIFICATE OF INCORPORATION 1955-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11682929 0235300 1975-06-18 271 CADEMAN PLAZA EAST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-06-19
Case Closed 1976-11-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 D
Issuance Date 1975-07-11
Abatement Due Date 1975-07-16
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State