Name: | HIGH TOWER CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1991 (34 years ago) |
Entity Number: | 1581990 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 59-40 56TH AVE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59-40 56TH AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
MICHAEL LYNCH | Chief Executive Officer | 59-40 56TH AVE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-30 | 2011-10-25 | Address | 59-40 56 AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1997-10-30 | 2011-10-25 | Address | 59-40 56 AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1997-10-30 | 2011-10-25 | Address | 59-40 56 AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1993-11-03 | 1997-10-30 | Address | 69-70 44TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 1997-10-30 | Address | 69-70 44TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1993-11-03 | 1997-10-30 | Address | 69-70 44TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1991-10-11 | 1993-11-03 | Address | 69-70 44TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111025002463 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091005002125 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071004002575 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051122003453 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
031017002168 | 2003-10-17 | BIENNIAL STATEMENT | 2003-10-01 |
011004002365 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991224002234 | 1999-12-24 | BIENNIAL STATEMENT | 1999-10-01 |
971030002076 | 1997-10-30 | BIENNIAL STATEMENT | 1997-10-01 |
931103003180 | 1993-11-03 | BIENNIAL STATEMENT | 1993-10-01 |
911011000366 | 1991-10-11 | CERTIFICATE OF INCORPORATION | 1991-10-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1392161 | RENEWAL | INVOICED | 2011-07-27 | 100 | Home Improvement Contractor License Renewal Fee |
1392155 | TRUSTFUNDHIC | INVOICED | 2011-07-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1392156 | TRUSTFUNDHIC | INVOICED | 2009-04-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1392162 | RENEWAL | INVOICED | 2009-04-29 | 100 | Home Improvement Contractor License Renewal Fee |
1392157 | TRUSTFUNDHIC | INVOICED | 2007-06-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1392163 | RENEWAL | INVOICED | 2007-06-21 | 100 | Home Improvement Contractor License Renewal Fee |
1392158 | TRUSTFUNDHIC | INVOICED | 2005-05-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1392164 | RENEWAL | INVOICED | 2005-05-13 | 100 | Home Improvement Contractor License Renewal Fee |
1392159 | TRUSTFUNDHIC | INVOICED | 2003-03-26 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
1392165 | RENEWAL | INVOICED | 2003-03-26 | 125 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304681307 | 0214700 | 2003-03-10 | 4191 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 E01 |
Issuance Date | 2003-06-05 |
Abatement Due Date | 2003-06-13 |
Current Penalty | 100.0 |
Initial Penalty | 600.0 |
Contest Date | 2003-07-09 |
Final Order | 2003-11-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2003-06-05 |
Abatement Due Date | 2003-06-10 |
Current Penalty | 100.0 |
Initial Penalty | 600.0 |
Contest Date | 2003-07-09 |
Final Order | 2003-11-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-11-13 |
Case Closed | 1998-02-18 |
Related Activity
Type | Complaint |
Activity Nr | 200817047 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 1998-01-06 |
Abatement Due Date | 1998-01-09 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 1998-01-06 |
Abatement Due Date | 1998-01-09 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 IX |
Issuance Date | 1998-01-06 |
Abatement Due Date | 1998-01-09 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State