Search icon

THE HALMAR CORPORATION

Company Details

Name: THE HALMAR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1986 (39 years ago)
Date of dissolution: 07 Nov 1995
Entity Number: 1053976
ZIP code: 10550
County: Westchester
Place of Formation: New York
Principal Address: 14 DOGWOOD HILLS ROAD, NEWBURGH, NY, United States, 12550
Address: 160 WEST LINCOLN AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 WEST LINCOLN AVENUE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
MR. MICHAEL MALAGIERO Chief Executive Officer 24 ELMSMERE ROAD, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
1990-04-13 1994-01-11 Address 160 WEST LINCOLN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1986-01-30 1990-04-13 Address 100 STEVENS AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951107000710 1995-11-07 CERTIFICATE OF MERGER 1995-11-07
940111002653 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930325002987 1993-03-25 BIENNIAL STATEMENT 1993-01-01
C130173-2 1990-04-13 CERTIFICATE OF AMENDMENT 1990-04-13
B316184-4 1986-01-30 CERTIFICATE OF INCORPORATION 1986-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109909259 0215600 1994-02-10 JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-02-10
Case Closed 1994-02-14
109873695 0216000 1993-06-17 SPRAIN BROOK PARKWAY, ELMSFORD, NY, 10523
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-17
Emphasis N: TRENCH
Case Closed 1993-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 1993-08-05
Abatement Due Date 1993-08-10
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-08-05
Abatement Due Date 1993-08-10
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Other
Standard Cited 19260651 K02
Issuance Date 1993-08-05
Abatement Due Date 1993-08-10
Current Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 1993-08-05
Abatement Due Date 1993-08-10
Nr Instances 1
Nr Exposed 1
Gravity 03
106988579 0216000 1992-03-24 WASHBURN RD. AND OLD CHAPPAQUA RD., BRIARCLIFF MANOR, NY, 10510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-24
Case Closed 1992-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1992-04-16
Abatement Due Date 1992-04-21
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State