Search icon

HERBERT CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of HERBERT CONSTRUCTION COMPANY, INC., CONNECTICUT 0252474 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
TED KOHL Chief Executive Officer 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300594793 0215600 1997-01-12 GARDEN ST/PROSPECT AVE., BRONX, NY, 10463
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-01-12
Case Closed 1997-01-12
122252232 0213100 1994-08-01 CROSSGATE MALL, ALBANY, NY, 12203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-10-04
Case Closed 1995-01-10

Violation Items

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
100600071 0215000 1989-11-29 666 5TH AVENUE, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-04
Case Closed 1989-12-04
17651571 0215000 1988-06-29 127-35 EAST 79TH STREET, NEW YORK, NY, 10021
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