Search icon

HARRIS COVERS CORP.

Company Details

Name: HARRIS COVERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1964 (60 years ago)
Date of dissolution: 28 Jan 1987
Entity Number: 182526
County: New York
Place of Formation: New York
Address: 26 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% IRVING SVERDLIK DOS Process Agent 26 BROADWAY, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C192512-2 1992-09-28 ASSUMED NAME CORP INITIAL FILING 1992-09-28
B450861-3 1987-01-28 CERTIFICATE OF DISSOLUTION 1987-01-28
471210 1964-12-24 CERTIFICATE OF INCORPORATION 1964-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11819679 0215000 1976-01-02 12 EAST 22 STREET, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-02
Case Closed 1984-03-10
11812567 0215000 1975-10-30 12 EAST 22 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-30
Case Closed 1976-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-11-05
Abatement Due Date 1975-12-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 24
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-05
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-05
Abatement Due Date 1975-11-10
Nr Instances 1
11775046 0215000 1974-09-16 12 EAST 22ND STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-09-23
Abatement Due Date 1974-09-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-09-23
Abatement Due Date 1974-10-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-09-23
Abatement Due Date 1974-10-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-09-23
Abatement Due Date 1974-10-15
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D04 II
Issuance Date 1974-09-23
Abatement Due Date 1974-10-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State