Search icon

HIGH TOWER CONTRACTING INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-40 56TH AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
MICHAEL LYNCH Chief Executive Officer 59-40 56TH AVE, MASPETH, NY, United States, 11378

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304681307 0214700 2003-03-10 4191 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-03-10
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-12-01

Violation Items

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
109951046 0215600 1997-11-12 SPRINGFIELD BLVD./HILLSIDE AVE., QUEENS, NY, 11367
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