Name: | HAWK CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1988 (37 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1241677 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | ATT:EDWARD J. BABB, 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARKER CHAPIN FLATTAU & KLIMPL | DOS Process Agent | ATT:EDWARD J. BABB, 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1181292 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
B611770-4 | 1988-03-08 | CERTIFICATE OF INCORPORATION | 1988-03-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17649286 | 0215000 | 1991-02-04 | 429 WEST 59TH STREET, NEW YORK, NY, 10023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-04-12 |
Abatement Due Date | 1991-05-12 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Repeat |
Standard Cited | 19260059 G08 |
Issuance Date | 1991-04-12 |
Abatement Due Date | 1991-04-15 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Repeat |
Standard Cited | 19260059 H |
Issuance Date | 1991-04-12 |
Abatement Due Date | 1991-05-12 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9202664 | Employee Retirement Income Security Act (ERISA) | 1992-06-05 | default | |||||||||||||||||||||||||||||||||||||||||
|
Name | CEMENT AND CONCRETE, |
Role | Plaintiff |
Name | HAWK CONTRACTORS, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State