Search icon

HRH CONSTRUCTION INTERIORS, INC.

Headquarter

Company Details

Name: HRH CONSTRUCTION INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1995 (29 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

Links between entities

Type Company Name Company Number State
Headquarter of HRH CONSTRUCTION INTERIORS, INC., FLORIDA F96000004978 FLORIDA
Headquarter of HRH CONSTRUCTION INTERIORS, INC., CONNECTICUT 0534123 CONNECTICUT

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

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)
1997-08-12 2000-07-24 Address 909 THIRD AVE, 16TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-08-12 1997-12-16 Address 909 THIRD AVE, 16TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-08-23 1997-08-12 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
950823000489 1995-08-23 CERTIFICATE OF INCORPORATION 1995-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302939616 0215000 1999-12-20 557 BROADWAY, NEW YORK, NY, 10012
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-02-17
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2000-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2000-05-26
Abatement Due Date 2000-06-01
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2000-06-02
Final Order 2000-08-20
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19261052 C12
Issuance Date 2000-05-26
Abatement Due Date 2000-06-01
Current Penalty 25000.0
Initial Penalty 25000.0
Contest Date 2000-06-02
Final Order 2000-08-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
109894899 0215000 1999-05-10 2 BROADWAY 30TH FL, NEW YORK, NY, 10000
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-05-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-08-21

Related Activity

Type Inspection
Activity Nr 109894014

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 1999-10-01
Abatement Due Date 1999-10-06
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1999-10-19
Final Order 2000-04-10
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 1999-10-01
Abatement Due Date 1999-10-06
Current Penalty 12500.0
Initial Penalty 12500.0
Contest Date 1999-10-19
Final Order 2000-04-10
Nr Instances 3
Nr Exposed 3
Gravity 03
300615333 0215000 1997-10-28 71 BROADWAY, NEW YORK, NY, 10006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-10-29
Emphasis L: GUTREH
Case Closed 1997-12-15

Related Activity

Type Complaint
Activity Nr 200839611
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1997-11-05
Abatement Due Date 1997-11-10
Current Penalty 780.0
Initial Penalty 1300.0
Nr Instances 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1997-11-05
Abatement Due Date 1997-11-10
Current Penalty 780.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1997-11-05
Abatement Due Date 1997-11-10
Current Penalty 780.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-11-05
Abatement Due Date 1997-11-10
Current Penalty 780.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 12
Gravity 02
300135589 0214700 1997-10-14 999 CORPORATE DRIVE (TARGET STORE), WESTBURY, NY, 11590
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-12-12
Emphasis L: FALL
Case Closed 1998-08-18

Related Activity

Type Referral
Activity Nr 200151405
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-01-06
Abatement Due Date 1998-01-16
Current Penalty 1100.0
Initial Penalty 1100.0
Final Order 1998-08-14
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1998-01-06
Abatement Due Date 1998-01-16
Current Penalty 2400.0
Initial Penalty 2400.0
Final Order 1998-08-14
Nr Instances 1
Nr Exposed 20
Gravity 01
301456133 0216000 1997-08-26 PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-10-21
Case Closed 1997-11-21

Related Activity

Type Referral
Activity Nr 901469239
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-10-24
Abatement Due Date 1997-10-29
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
112871264 0214700 1997-03-12 NOORDSTROM ROOSEVELT FIELD MALL, GARDEN CITY, NY, 11530
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-03-12
Emphasis N: SILICA
Case Closed 1997-03-19

Related Activity

Type Complaint
Activity Nr 200144756
Safety Yes
Health Yes
300131729 0214700 1996-10-24 NOORDSTROM ROOSEVELT FIELD MALL, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-24
Case Closed 1996-10-24

Date of last update: 08 Feb 2025

Sources: New York Secretary of State