Search icon

HUDSON CANYON CONSTRUCTION, INC.

Headquarter

Company Details

Name: HUDSON CANYON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1989 (36 years ago)
Date of dissolution: 16 Mar 2007
Entity Number: 1314175
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 115 DE VRIES AVENUE, NORTH TARRYTOWN, NY, United States, 10591
Principal Address: 115 DEVRIES AVENUE, NORTH TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HUDSON CANYON CONSTRUCTION, INC., CONNECTICUT 0521655 CONNECTICUT

Chief Executive Officer

Name Role Address
THEODORE MULDOON Chief Executive Officer 115 DEVRIES AVENUE, NORTH TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 DE VRIES AVENUE, NORTH TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1992-04-21 1994-03-07 Address 115 DE VRIES AVENUE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1989-01-10 1992-04-21 Address 32 BURNSIDE AVENUE, CONGERS, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070316000862 2007-03-16 CERTIFICATE OF DISSOLUTION 2007-03-16
970225002683 1997-02-25 BIENNIAL STATEMENT 1997-01-01
940307002111 1994-03-07 BIENNIAL STATEMENT 1994-01-01
920421000321 1992-04-21 CERTIFICATE OF CHANGE 1992-04-21
B727090-3 1989-01-10 CERTIFICATE OF INCORPORATION 1989-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304383029 0216000 2002-07-23 202 BRADHURST AVENUE, HAWTHORNE, NY, 10532
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-07-30
Emphasis S: CONSTRUCTION
Case Closed 2002-08-30

Related Activity

Type Complaint
Activity Nr 203594981
Safety Yes
302806435 0216000 2000-10-04 99 BALER BOULEVARD, HILLBURN, NY, 10931
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-10-05
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2001-06-21

Related Activity

Type Referral
Activity Nr 202024444
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2001-01-12
Abatement Due Date 2001-01-18
Current Penalty 4550.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2001-01-12
Abatement Due Date 2001-01-18
Current Penalty 4550.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-01-12
Abatement Due Date 2001-01-18
Current Penalty 4550.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2001-01-12
Abatement Due Date 2001-01-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-01-12
Abatement Due Date 2001-04-14
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 L01
Issuance Date 2001-01-12
Abatement Due Date 2001-01-18
Current Penalty 4550.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State