Search icon

HIGRABAN OF NEW YORK, INC.

Company Details

Name: HIGRABAN OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1578825
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 115 SOUTH CORONA AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TEITELBAUM & HARRIS DOS Process Agent 115 SOUTH CORONA AVENUE, VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
DP-1181659 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
910930000415 1991-09-30 CERTIFICATE OF INCORPORATION 1991-09-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-03-31 No data CONVENT AVENUE, FROM STREET WEST 141 STREET TO STREET WEST 142 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-09-11 No data CONVENT AVENUE, FROM STREET WEST 141 STREET TO STREET WEST 142 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-04-03 No data EAST 179 STREET, FROM STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-04-03 No data 3 AVENUE, FROM STREET EAST 179 STREET TO STREET EAST 180 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work
2011-08-19 No data CONVENT AVENUE, FROM STREET WEST 141 STREET TO STREET WEST 142 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-05-12 No data CONVENT AVENUE, FROM STREET WEST 141 STREET TO STREET WEST 142 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-09-17 No data CONVENT AVENUE, FROM STREET WEST 141 STREET TO STREET WEST 142 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-09-15 No data CONVENT AVENUE, FROM STREET WEST 141 STREET TO STREET WEST 142 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-01-06 No data CONVENT AVENUE, FROM STREET WEST 141 STREET TO STREET WEST 142 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-10-10 No data WEST 141 STREET, FROM STREET CONVENT AVENUE TO STREET HAMILTON TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17548066 0215600 1994-08-31 33RD ST TO 46TH STREET, LOND ISLAND CITY, NY, 11101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-09-13
Case Closed 1996-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-10-11
Abatement Due Date 1994-11-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-10-11
Abatement Due Date 1994-11-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-10-11
Abatement Due Date 1994-11-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-10-11
Abatement Due Date 1994-10-14
Nr Instances 3
Nr Exposed 3
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402522 Labor Management Relations Act 2004-04-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2004-04-01
Termination Date 2004-10-25
Section 1132
Status Terminated

Parties

Name VIVIANO
Role Plaintiff
Name HIGRABAN OF NEW YORK, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State