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 (39 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

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

Links between entities

Type:
Headquarter of
Company Number:
0252474
State:
CONNECTICUT

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-01-12
Type:
Planned
Address:
GARDEN ST/PROSPECT AVE., BRONX, NY, 10463
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1994-08-01
Type:
Prog Related
Address:
CROSSGATE MALL, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-29
Type:
Planned
Address:
666 5TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-06-29
Type:
Planned
Address:
127-35 EAST 79TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 16 Mar 2025

Sources: New York Secretary of State