Search icon

HIGHBRIDGE CONSTRUCTION CORP.

Company Details

Name: HIGHBRIDGE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1990 (35 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1435097
ZIP code: 11105
County: Queens
Place of Formation: Delaware
Address: PO BOX 5098, ASTORIA, NY, United States, 11105
Principal Address: 24 26 49TH STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
EMMANUEL ARCHAKIS Chief Executive Officer 24 26 49TH STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
UNITED GENERAL CONSTRUCTION CORP DOS Process Agent PO BOX 5098, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
1990-03-30 1993-08-25 Address CORP., 41-04 DITMARS BLVD, LONG ILAND CITY, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1355788 1997-09-24 ANNULMENT OF AUTHORITY 1997-09-24
930825002502 1993-08-25 BIENNIAL STATEMENT 1993-03-01
C124472-4 1990-03-30 APPLICATION OF AUTHORITY 1990-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102777307 0215600 1990-11-27 JESUP-SHAKESPEARE & NELSON, BRONX, NY, 10452
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-30
Case Closed 1991-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1991-03-25
Abatement Due Date 1991-03-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1991-03-25
Abatement Due Date 1991-03-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 V
Issuance Date 1991-03-25
Abatement Due Date 1991-03-28
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1991-03-25
Abatement Due Date 1991-03-28
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1991-03-25
Abatement Due Date 1991-03-28
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State