Search icon

HIBERNIAN CONSTRUCTION CORP.

Company Details

Name: HIBERNIAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1902706
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 572 FRANKLIN AVE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%JOHN MORAN DOS Process Agent 572 FRANKLIN AVE, LONG BEACH, NY, United States, 11561

Filings

Filing Number Date Filed Type Effective Date
DP-1432151 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950314000067 1995-03-14 CERTIFICATE OF INCORPORATION 1995-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300613783 0215000 1997-03-27 495 GATES AVENUE, BROOKLYN, NY, 11216
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-03-27
Emphasis L: GUTREH
Case Closed 2002-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-04-10
Abatement Due Date 1997-04-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1997-04-10
Abatement Due Date 1997-04-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1997-04-10
Abatement Due Date 1997-04-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1997-04-10
Abatement Due Date 1997-04-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State