Name: | HERBERT CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1986 (38 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 1127571 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HERBERT CONSTRUCTION COMPANY, INC., CONNECTICUT | 0252474 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
TED KOHL | Chief Executive Officer | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-13 | 1996-11-12 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1992-11-16 | 1996-11-12 | Address | 115 WEST 18TH STREET, NEW YORK, NY, 10011, 4193, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1996-11-12 | Address | 115 WEST 18TH STREET, NEW YORK, NY, 10011, 4193, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1996-06-13 | Address | 115 WEST 18TH STREET, NEW YORK, NY, 10011, 4193, USA (Type of address: Service of Process) |
1989-10-06 | 1992-11-16 | Address | 115 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1986-11-18 | 1989-10-06 | Address | 104 EAST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1627441 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
961112002552 | 1996-11-12 | BIENNIAL STATEMENT | 1996-11-01 |
960613000206 | 1996-06-13 | CERTIFICATE OF CHANGE | 1996-06-13 |
931108002919 | 1993-11-08 | BIENNIAL STATEMENT | 1993-11-01 |
921116002538 | 1992-11-16 | BIENNIAL STATEMENT | 1992-11-01 |
C062666-2 | 1989-10-06 | CERTIFICATE OF AMENDMENT | 1989-10-06 |
B496398-2 | 1987-05-14 | CERTIFICATE OF AMENDMENT | 1987-05-14 |
B424974-4 | 1986-11-18 | CERTIFICATE OF INCORPORATION | 1986-11-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300594793 | 0215600 | 1997-01-12 | GARDEN ST/PROSPECT AVE., BRONX, NY, 10463 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
122252232 | 0213100 | 1994-08-01 | CROSSGATE MALL, ALBANY, NY, 12203 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1994-10-11 |
Abatement Due Date | 1994-10-14 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-12-04 |
Case Closed | 1989-12-04 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1988-06-29 |
Case Closed | 1988-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State