-
Home Page
›
-
Counties
›
-
New York
›
-
11793
›
-
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