Search icon

HI - RISE CARPENTRY CORPORATION

Headquarter

Company Details

Name: HI - RISE CARPENTRY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1990 (35 years ago)
Entity Number: 1436772
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 620 5TH AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HI - RISE CARPENTRY CORPORATION, CONNECTICUT 0520689 CONNECTICUT

DOS Process Agent

Name Role Address
H. LEWIS RAPAPORT DOS Process Agent 620 5TH AVE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
H. LEWIS RAPAPORT Chief Executive Officer 620 5TH AVE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
1990-04-04 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1990-04-04 1992-11-02 Address 620 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161129006191 2016-11-29 BIENNIAL STATEMENT 2016-04-01
140611002237 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120518002893 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100421003515 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080403002519 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060501002792 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040426002140 2004-04-26 BIENNIAL STATEMENT 2004-04-01
020401002181 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000420002536 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980416002137 1998-04-16 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109047423 0215000 1994-06-29 11 MADISON AVENUE, NEW YORK, NY, 10010
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-30
Case Closed 1994-09-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-08-01
Abatement Due Date 1994-08-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-08-01
Abatement Due Date 1994-08-04
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State