Search icon

HAGA CONSTRUCTION, INC.

Company Details

Name: HAGA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1986 (39 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1082422
ZIP code: 06811
County: Westchester
Place of Formation: Connecticut
Address: 7 CAPITOLA ROAD, DANBURY, CT, United States, 06811

DOS Process Agent

Name Role Address
HAGA CONSTRUCTION, INC. DOS Process Agent 7 CAPITOLA ROAD, DANBURY, CT, United States, 06811

Filings

Filing Number Date Filed Type Effective Date
DP-1217695 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B358633-4 1986-05-14 APPLICATION OF AUTHORITY 1986-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2249217 0213100 1986-02-10 REED FARM ROUTE 32, BREWSTER, NY, 10509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-12
Case Closed 1986-03-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1986-02-21
Abatement Due Date 1986-02-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-02-21
Abatement Due Date 1986-02-24
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-02-21
Abatement Due Date 1986-02-24
Nr Instances 2
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State