Search icon

HRH CONSTRUCTION INTERIORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HRH CONSTRUCTION INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1995 (30 years ago)
Entity Number: 1950455
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: DVL INC., 70 EAST 55TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10022
Address: DVL INC., 70 EAST 55TH STREET, 7TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEPHEN SALUP DOS Process Agent DVL INC., 70 EAST 55TH STREET, 7TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEPHEN SALUP Chief Executive Officer DVL INC., 70 EAST 55TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F96000004978
State:
FLORIDA
Type:
Headquarter of
Company Number:
0534123
State:
CONNECTICUT

History

Start date End date Type Value
2000-08-14 2003-04-24 Address 1 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-07-24 2003-04-24 Address STARRETT CORPORATION, 1 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-07-24 2003-04-24 Address 1 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-12-16 2000-08-14 Address ONE PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-08-12 2000-07-24 Address 909 THIRD AVE, 16TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030424002505 2003-04-24 BIENNIAL STATEMENT 2001-08-01
000814002491 2000-08-14 BIENNIAL STATEMENT 1999-08-01
000724002413 2000-07-24 BIENNIAL STATEMENT 1999-08-01
971216000265 1997-12-16 CERTIFICATE OF CHANGE 1997-12-16
970812002342 1997-08-12 BIENNIAL STATEMENT 1997-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-12-20
Type:
Unprog Rel
Address:
557 BROADWAY, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-05-10
Type:
Unprog Rel
Address:
2 BROADWAY 30TH FL, NEW YORK, NY, 10000
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-10-28
Type:
Planned
Address:
71 BROADWAY, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-10-14
Type:
Referral
Address:
999 CORPORATE DRIVE (TARGET STORE), WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-08-26
Type:
Unprog Rel
Address:
PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State