Search icon

HALMAR CONSTRUCTION CORP.

Headquarter

Company Details

Name: HALMAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1962 (63 years ago)
Date of dissolution: 07 Nov 2014
Entity Number: 146659
ZIP code: 10708
County: Westchester
Place of Formation: New York
Principal Address: EASTERN RD / BLDG #77, JFK AIRPORT, JAMAICA, NY, United States, 11430
Address: 110 OVERHILL ROAD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HALMAR CONSTRUCTION CORP., CONNECTICUT 0118181 CONNECTICUT

Chief Executive Officer

Name Role Address
MICHAEL MALAGIERO Chief Executive Officer EASTERN RD / BLDG #77, JFK AIRPORT, JAMAICA, NY, United States, 11430

DOS Process Agent

Name Role Address
C/O MR UMBERTO DILEO DOS Process Agent 110 OVERHILL ROAD, BRONXVILLE, NY, United States, 10708

Permits

Number Date End date Type Address
30304 No data No data Mined land permit 100 Stevens Avenue, Mount Vernon, NY, 10550 0260

History

Start date End date Type Value
2002-04-05 2006-05-16 Address EASTERN RD / BLDG #77, JFK AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2000-04-13 2002-04-05 Address 160 WEST LINCOLN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
2000-04-13 2002-04-05 Address 160 WEST LINCOLN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2000-04-13 2002-04-05 Address 160 WEST LINCOLN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1996-04-22 2000-04-13 Address 160 WEST LINCOLN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1993-06-21 2000-04-13 Address 24 ELMSMERE ROAD, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1993-06-21 2000-04-13 Address 24 ELMSMERE ROAD, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1990-04-13 1996-04-22 Address 160 WEST LINCOLN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1962-04-06 1990-04-13 Address 30 STEVENS AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141107000192 2014-11-07 CERTIFICATE OF DISSOLUTION 2014-11-07
060516001171 2006-05-16 CERTIFICATE OF CHANGE 2006-05-16
020405002057 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000413002690 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980416002037 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960422002305 1996-04-22 BIENNIAL STATEMENT 1996-04-01
930621002506 1993-06-21 BIENNIAL STATEMENT 1993-04-01
C189099-2 1992-06-01 ASSUMED NAME CORP INITIAL FILING 1992-06-01
C130175-2 1990-04-13 CERTIFICATE OF AMENDMENT 1990-04-13
B286484-3 1985-11-08 CERTIFICATE OF MERGER 1985-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10721652 0213100 1982-10-27 BULLS HEAD RD, Clinton Corners, NY, 12514
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-27
Case Closed 1982-10-28
10717791 0213100 1981-06-18 ROUTE 52, Ellenville, NY, 12428
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-06-18
Case Closed 1981-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1981-06-29
Abatement Due Date 1981-07-02
Nr Instances 1
18753467 0235500 1981-03-09 Buchanan, NY, 00000
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 1981-03-21
10751717 0213100 1980-09-08 LINCOLN STREET BRIDGE, Kingston, NY, 12401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-09-08
Case Closed 1984-03-10
10751048 0213100 1980-01-07 NORTH-SOUTH ARTERIAL WYSTATE D, Kingston, NY, 12401
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-01-07
Case Closed 1984-03-10
10751014 0213100 1979-12-13 NORTH SOUTH ARTERIAL NYSDOT PR, Kingston, NY, 12401
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1979-12-18
Case Closed 1980-02-01

Related Activity

Type Accident
Activity Nr 350011227

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-12-28
Abatement Due Date 1979-12-31
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
12096368 0235500 1976-01-06 JEFFERSON ST, Monticello, NY, 12701
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-01-06
Case Closed 1984-03-10
10752491 0213100 1975-12-04 ROUTE 9 RECONSTRUCTION, Stottville, NY, 12172
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-12-04
Case Closed 1976-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1975-12-09
Abatement Due Date 1975-12-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 D01
Issuance Date 1975-12-09
Abatement Due Date 1975-12-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 C05
Issuance Date 1975-12-09
Abatement Due Date 1975-12-11
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260151 A03
Issuance Date 1975-12-09
Abatement Due Date 1975-12-11
Nr Instances 2
11640513 0235200 1973-06-18 MAIN STREET, Poughkeepsie, NY, 12601
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1973-06-18
Emphasis N: TREX
Case Closed 1984-03-10
11640497 0235200 1973-06-07 MAIN STREET, Poughkeepsie, NY, 12601
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1973-06-07
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1973-06-13
Abatement Due Date 1973-06-18
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-06-13
Abatement Due Date 1973-06-18
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260302 B07
Issuance Date 1973-06-13
Abatement Due Date 1973-06-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1973-06-13
Abatement Due Date 1973-06-18
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1973-06-13
Abatement Due Date 1973-06-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1973-06-13
Abatement Due Date 1973-06-18
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19260652 G01
Issuance Date 1973-06-13
Abatement Due Date 1973-06-18
Nr Instances 2
Citation ID 02001C
Citaton Type Other
Standard Cited 19260652 A
Issuance Date 1973-06-13
Abatement Due Date 1973-06-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State