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

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

Links between entities

Type:
Headquarter of
Company Number:
0118181
State:
CONNECTICUT

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-10-27
Type:
Planned
Address:
BULLS HEAD RD, Clinton Corners, NY, 12514
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-06-18
Type:
Planned
Address:
ROUTE 52, Ellenville, NY, 12428
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-03-09
Type:
Complaint
Address:
Buchanan, NY, 00000
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1980-09-08
Type:
Planned
Address:
LINCOLN STREET BRIDGE, Kingston, NY, 12401
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-01-07
Type:
FollowUp
Address:
NORTH-SOUTH ARTERIAL WYSTATE D, Kingston, NY, 12401
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State