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 |
Name | Role | Address |
---|---|---|
EMMANUEL ARCHAKIS | Chief Executive Officer | 24 26 49TH STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
UNITED GENERAL CONSTRUCTION CORP | DOS Process Agent | PO BOX 5098, ASTORIA, NY, United States, 11105 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102777307 | 0215600 | 1990-11-27 | JESUP-SHAKESPEARE & NELSON, BRONX, NY, 10452 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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