Search icon

HIGH PERFORMANCE FLOORS, INC.

Company Details

Name: HIGH PERFORMANCE FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1991 (33 years ago)
Entity Number: 1594185
ZIP code: 10546
County: Westchester
Place of Formation: New York
Address: 238 SAW MILL RIVER RD, PMB 170, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUY BALZANO Chief Executive Officer 238 SAW MILL RIVER RD, PMB 170, MILLWOOD, NY, United States, 10546

DOS Process Agent

Name Role Address
GUY BALZANO DOS Process Agent 238 SAW MILL RIVER RD, PMB 170, MILLWOOD, NY, United States, 10546

History

Start date End date Type Value
1997-01-21 2003-12-16 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1993-01-25 2003-12-16 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1993-01-25 1997-01-21 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1993-01-25 2003-12-16 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1991-12-05 1993-01-25 Address C/O CAPPELLI ASSOCIATES, 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031216002553 2003-12-16 BIENNIAL STATEMENT 2003-12-01
020109002729 2002-01-09 BIENNIAL STATEMENT 2001-12-01
000121002223 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971211002373 1997-12-11 BIENNIAL STATEMENT 1997-12-01
970121002238 1997-01-21 BIENNIAL STATEMENT 1995-12-01
931209002446 1993-12-09 BIENNIAL STATEMENT 1993-12-01
930125002732 1993-01-25 BIENNIAL STATEMENT 1992-12-01
911205000163 1991-12-05 CERTIFICATE OF INCORPORATION 1991-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315676718 0215000 2011-06-29 MADISON SQUARE GARDEN 4 PENN PLAZA, NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2011-06-29
Case Closed 2013-04-25

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2011-12-07
Abatement Due Date 2012-01-23
Current Penalty 1428.0
Initial Penalty 2040.0
Contest Date 2011-12-22
Final Order 2012-04-30
Nr Instances 1
Nr Exposed 16
Gravity 05
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2011-12-07
Abatement Due Date 2012-01-23
Contest Date 2011-12-22
Final Order 2012-04-30
Nr Instances 1
Nr Exposed 16
Gravity 05
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2011-12-07
Abatement Due Date 2012-01-23
Contest Date 2011-12-22
Final Order 2012-04-30
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State