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
Name | Role | Address |
---|---|---|
HOWARD DEVELOPMENT CORP. | DOS Process Agent | 1367 BROADWAY, RENSSELAER, NY, United States, 12144 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311141956 | 0214700 | 2010-07-26 | 164 NORTHERN BLVD., GREAT NECK, NY, 11021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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