-
Home Page
›
-
Counties
›
-
Westchester
›
-
06811
›
-
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