Search icon

K. HOVNANIAN AT NORTHERN WESTCHESTER, INC.

Company Details

Name: K. HOVNANIAN AT NORTHERN WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1987 (38 years ago)
Date of dissolution: 13 Feb 2018
Entity Number: 1172659
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 110 WEST FRONT ST, RED BANK, NJ, United States, 07701
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1583237 110 WEST FRONT STREET; P.O. BOX 500, RED BANK, NJ, 07701 110 WEST FRONT STREET; P.O. BOX 500, RED BANK, NJ, 07701 732-747-7800

Filings since 2013-09-12

Form type 424B5
File number 333-189802-268
Filing date 2013-09-12
File View File

Filings since 2013-09-11

Form type 424B5
File number 333-189802-268
Filing date 2013-09-11
File View File

Filings since 2013-08-23

Form type EFFECT
File number 333-189802-268
Filing date 2013-08-23
File View File

Filings since 2013-08-23

Form type S-3/A
File number 333-189802-268
Filing date 2013-08-23
File View File

Filings since 2013-08-07

Form type S-3/A
File number 333-189802-268
Filing date 2013-08-07
File View File

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ARA K HOVANIAN Chief Executive Officer 110 WEST FRONT ST, RED BANK, NJ, United States, 07701

History

Start date End date Type Value
2012-09-20 2013-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2013-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-23 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-08-23 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-06-12 2013-05-15 Address 110 W FRONT ST, RED BANK, NJ, 07701, 1139, USA (Type of address: Chief Executive Officer)
2007-06-12 2013-05-15 Address 110 W FRONT ST, RED BANK, NJ, 07701, 1139, USA (Type of address: Principal Executive Office)
2007-06-12 2011-08-23 Address 110 W FRONT ST, RED BANK, NJ, 07701, 1139, USA (Type of address: Service of Process)
2006-08-18 2007-06-12 Address 110 WEST FRONT STREET, RED BANK, NJ, 07701, USA (Type of address: Service of Process)
2005-07-22 2007-06-12 Address 10 HIGHWAY 35, P.O. BOX 500, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
1993-09-02 2005-07-22 Address 10 HIGHWAY 35 PO BOX 500, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180213000342 2018-02-13 CERTIFICATE OF DISSOLUTION 2018-02-13
170509006409 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150512006324 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130802000041 2013-08-02 CERTIFICATE OF CHANGE 2013-08-02
130515006354 2013-05-15 BIENNIAL STATEMENT 2013-05-01
120920001041 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120824001407 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
110823000074 2011-08-23 CERTIFICATE OF CHANGE 2011-08-23
110525002670 2011-05-25 BIENNIAL STATEMENT 2011-05-01
101108000184 2010-11-08 CERTIFICATE OF MERGER 2010-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106720485 0216000 1994-10-17 FOREST VIEW DEVELOPMENT, 8 CARLTON COURT, PEEKSKILL, NY, 10566
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-01-06
Case Closed 1995-07-10

Related Activity

Type Accident
Activity Nr 361103179

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1995-01-26
Abatement Due Date 1995-01-31
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 1995-02-21
Final Order 1995-07-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1995-01-26
Abatement Due Date 1995-01-31
Current Penalty 2000.0
Initial Penalty 25000.0
Contest Date 1995-02-21
Final Order 1995-07-15
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State