Search icon

HARBOR LUMBER CO., INC.

Company Details

Name: HARBOR LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1964 (61 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 177952
ZIP code: 11579
County: Nassau
Place of Formation: New York
Address: 269 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 269 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579

Chief Executive Officer

Name Role Address
KENNETH ADAIR Chief Executive Officer 269 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579

History

Start date End date Type Value
1995-03-22 2007-02-07 Address 269 GLEN COVE AVENUE, SEA CLIFF, NY, 11579, 1897, USA (Type of address: Chief Executive Officer)
1995-03-22 2007-02-07 Address MR. HERBERT SCHNIPPER, 269 GLEN COVE AVENUE, SEA CLIFF, NY, 11579, 1897, USA (Type of address: Principal Executive Office)
1995-03-22 2007-02-07 Address 269 GLEN COVE AVENUE, SEA CLIFF, NY, 11579, 1897, USA (Type of address: Service of Process)
1964-07-02 1995-03-22 Address 136-04 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245719 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
080924002196 2008-09-24 BIENNIAL STATEMENT 2008-07-01
070207002782 2007-02-07 BIENNIAL STATEMENT 2006-07-01
040809002185 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020801002144 2002-08-01 BIENNIAL STATEMENT 2002-07-01
000724002262 2000-07-24 BIENNIAL STATEMENT 2000-07-01
980703002074 1998-07-03 BIENNIAL STATEMENT 1998-07-01
960718002367 1996-07-18 BIENNIAL STATEMENT 1996-07-01
950322002083 1995-03-22 BIENNIAL STATEMENT 1993-07-01
C193786-1 1992-11-09 ASSUMED NAME CORP DISCONTINUANCE 1992-11-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3451646005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HARBOR LUMBER CO. INC.
Recipient Name Raw HARBOR LUMBER CO. INC.
Recipient Address 269 GLEN COVE AVE, SEA CLIFF, NASSAU, NEW YORK, 11579-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1300000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11453792 0214700 1975-06-27 269 GLEN COVE AVENUE, Sea Cliff, NY, 11579
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-27
Case Closed 1975-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-07-02
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-07-02
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-07-02
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-07-02
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-07-02
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1975-07-02
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 A08 II
Issuance Date 1975-07-02
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 D07 I
Issuance Date 1975-07-02
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100024 C
Issuance Date 1975-07-02
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-07-02
Abatement Due Date 1975-07-25
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-02
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-02
Abatement Due Date 1975-07-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1536559 Intrastate Non-Hazmat 2006-07-31 - - 1 1 Private(Property)
Legal Name HARBOR LUMBER CO INC
DBA Name -
Physical Address 269 GLEN COVE AVE, SEA CLIFF, NY, 11579, US
Mailing Address 269 GLEN COVE AVE, SEA CLIFF, NY, 11579, US
Phone (516) 676-0914
Fax (516) 676-0682
E-mail HARBORLUMBER@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State