Search icon

HUBER LATHING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HUBER LATHING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1962 (63 years ago)
Date of dissolution: 19 Aug 2003
Entity Number: 145987
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 42-34 235TH ST., DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUBER LATHING CORPORATION DOS Process Agent 42-34 235TH ST., DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
1962-03-13 1969-11-14 Address 320 RIVERSIDE DR., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030819000907 2003-08-19 CERTIFICATE OF DISSOLUTION 2003-08-19
C061295-2 1989-10-03 ASSUMED NAME CORP INITIAL FILING 1989-10-03
794934-3 1969-11-14 CERTIFICATE OF AMENDMENT 1969-11-14
401874 1963-10-18 CERTIFICATE OF AMENDMENT 1963-10-18
316208 1962-03-13 CERTIFICATE OF INCORPORATION 1962-03-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-06-21
Type:
Complaint
Address:
JEROME RESERVOIR SITE, SEDGEWICK AVE., BRONX, NY, 10468
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-03-20
Type:
Prog Related
Address:
NYC SANITATION DEPT SOUTHWEST BROOKLYN INCINERATOR, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-03
Type:
Planned
Address:
238 ST & BRONX BLVD, New York -Richmond, NY, 10470
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-04-30
Type:
Unprog Rel
Address:
443 3RD AVENUE, New York -Richmond, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-06-05
Type:
Planned
Address:
UNIT #4 LILCO PLANT, Northport, NY, 11768
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State