Search icon

HOWARD DEVELOPMENT CORP.

Company Details

Name: HOWARD DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1354345
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 1367 BROADWAY, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD DEVELOPMENT CORP. DOS Process Agent 1367 BROADWAY, RENSSELAER, NY, United States, 12144

Filings

Filing Number Date Filed Type Effective Date
DP-966736 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C013047-4 1989-05-19 CERTIFICATE OF INCORPORATION 1989-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311141956 0214700 2010-07-26 164 NORTHERN BLVD., GREAT NECK, NY, 11021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-07-26
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2011-01-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-07-27
Abatement Due Date 2010-08-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2010-07-27
Abatement Due Date 2010-08-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-07-27
Abatement Due Date 2010-08-13
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-07-27
Abatement Due Date 2010-08-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-07-27
Abatement Due Date 2010-08-13
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State