Search icon

HIGHLAND AUTO BODY, INC.

Company Details

Name: HIGHLAND AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1991 (34 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1503923
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: ONE MILE HILL ROAD, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE MILE HILL ROAD, HIGHLAND, NY, United States, 12528

Filings

Filing Number Date Filed Type Effective Date
DP-1128099 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
910124000162 1991-01-24 CERTIFICATE OF INCORPORATION 1991-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108654997 0213100 1992-09-23 HAVILAND ROAD, HIGHLAND, NY, 12528
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1992-09-23
Case Closed 1992-09-24

Related Activity

Type Inspection
Activity Nr 106722325
106722325 0213100 1992-04-08 HAVILAND ROAD, HIGHLAND, NY, 12528
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-04-15
Case Closed 1993-09-20

Related Activity

Type Complaint
Activity Nr 73996100
Health Yes
Type Complaint
Activity Nr 74185588
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1992-07-23
Abatement Due Date 1992-08-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1992-07-23
Abatement Due Date 1992-08-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 5
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-07-23
Abatement Due Date 1992-08-25
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1992-07-23
Abatement Due Date 1992-08-25
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State