Search icon

HIGHLAND CONSTRUCTION ASSOCIATES INC.

Headquarter

Company Details

Name: HIGHLAND CONSTRUCTION ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1990 (35 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1466771
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 560 ROUTE 303 / SUITE 206, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HIGHLAND CONSTRUCTION ASSOCIATES INC., CONNECTICUT 0598465 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 ROUTE 303 / SUITE 206, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
TERRY RATNECHT Chief Executive Officer 560 ROUTE 303 / SUITE 206, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
1993-03-17 2002-11-06 Address 110 WEST CROOKED HILL ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
1993-03-17 2002-11-06 Address TERRY RATNECHT, 110 WEST CROOKED HILL ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
1993-03-17 2002-11-06 Address 110 WEST CROOKED HILL ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
1990-08-07 1993-03-17 Address 296 NORTH HIGHLAND AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746656 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
021106002192 2002-11-06 BIENNIAL STATEMENT 2002-08-01
000810002310 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980721002445 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960815002247 1996-08-15 BIENNIAL STATEMENT 1996-08-01
000053006331 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930317003076 1993-03-17 BIENNIAL STATEMENT 1992-08-01
900807000465 1990-08-07 CERTIFICATE OF INCORPORATION 1990-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303534895 0215600 2003-06-18 8000 UTOPIA PARKWAY, JAMAICA, NY, 11439
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-09-10
Case Closed 2007-09-28

Related Activity

Type Referral
Activity Nr 200832632
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-09-18
Abatement Due Date 2003-09-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2003-09-18
Abatement Due Date 2003-09-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-09-18
Abatement Due Date 2003-09-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 F03
Issuance Date 2003-09-18
Abatement Due Date 2003-09-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260407 B02 I
Issuance Date 2003-09-18
Abatement Due Date 2003-09-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
303528624 0215600 2001-01-03 213-02 213TH ST., BAYSIDE, NY, 11361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D11
Issuance Date 2001-02-12
Abatement Due Date 2001-02-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2001-02-12
Abatement Due Date 2001-02-16
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State