Search icon

HBA ASSOCIATES INC.

Company Details

Name: HBA ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1991 (34 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1509382
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 73-03 190TH STREET, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AL LIEBERMAN Chief Executive Officer 801 AVENUE M, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-03 190TH STREET, FRESH MEADOWS, NY, United States, 11366

Filings

Filing Number Date Filed Type Effective Date
DP-1487733 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970409002125 1997-04-09 BIENNIAL STATEMENT 1997-02-01
940608002027 1994-06-08 BIENNIAL STATEMENT 1994-02-01
910214000326 1991-02-14 CERTIFICATE OF INCORPORATION 1991-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113920193 0214700 1991-06-21 LONG BEACH RD. & E. PENN ST., LONG BEACH, NY, 11561
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-06-21
Case Closed 1996-03-04

Related Activity

Type Complaint
Activity Nr 74089442
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-07-31
Abatement Due Date 1991-08-03
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1991-07-31
Abatement Due Date 1991-08-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1991-07-31
Abatement Due Date 1991-08-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-07-31
Abatement Due Date 1991-08-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1991-07-31
Abatement Due Date 1991-08-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State