Search icon

HR MANIGAULT CONSTRUCTION CO., INC.

Company Details

Name: HR MANIGAULT CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1987 (38 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 1142340
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 52 ELM ST., WESTBAR BLDG., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GARDNER & MARGOLIN DOS Process Agent 52 ELM ST., WESTBAR BLDG., HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
DP-613597 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B454351-2 1987-02-05 CERTIFICATE OF INCORPORATION 1987-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17516139 0214700 1988-01-05 BRUCE ESTATES, SOUTH WOODS RD., OYSTER BAY, NY, 11771
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-01-05
Case Closed 1988-01-15

Related Activity

Type Inspection
Activity Nr 100556679
100681006 0214700 1987-11-18 MT. SINAI ROAD, CORAM, NY, 11727
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-11-18
Case Closed 1987-11-24

Related Activity

Type Inspection
Activity Nr 100515642
100493295 0214700 1987-11-03 YAPHANK AVE., YAPHANK, NY, 11980
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-11-03
Case Closed 1987-11-05

Related Activity

Type Inspection
Activity Nr 100515683
100556679 0214700 1987-10-15 BRUCE ESTATES, SOUTH WOODS RD., OYSTER BAY, NY, 11771
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-10-21
Case Closed 1988-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1987-11-02
Abatement Due Date 1987-12-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-11-02
Abatement Due Date 1987-11-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1987-11-02
Abatement Due Date 1987-11-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-11-02
Abatement Due Date 1987-11-05
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-11-02
Abatement Due Date 1987-11-13
Nr Instances 1
Nr Exposed 4
100515683 0214700 1987-08-31 YAPHANK AVE., YAPHANK, NY, 11980
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-31
Case Closed 1988-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1987-09-04
Abatement Due Date 1987-09-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-09-04
Abatement Due Date 1987-09-07
Nr Instances 1
Nr Exposed 3
100515642 0214700 1987-08-27 MT. SINAI ROAD, CORAM, NY, 11727
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-31
Case Closed 1988-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1987-09-09
Abatement Due Date 1987-09-16
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1987-09-09
Abatement Due Date 1987-09-14
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-09-09
Abatement Due Date 1987-09-13
Nr Instances 1
Nr Exposed 5
Citation ID 03002
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1987-09-09
Abatement Due Date 1987-09-14
Nr Instances 1
Nr Exposed 3
Citation ID 03003
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1987-09-09
Abatement Due Date 1987-09-14
Nr Instances 1
Nr Exposed 2
100694678 0214700 1987-07-09 S/O LIE EXIT 66 - COUNTY JAIL, YAPHANK, NY, 11930
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-10
Case Closed 1988-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-07-20
Abatement Due Date 1987-07-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-07-20
Abatement Due Date 1987-07-23
Nr Instances 1
Nr Exposed 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State