Name: | HALPERN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1996 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2040338 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 467 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CLIFFORD H. GREENE & ASSOCIATES | DOS Process Agent | 467 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-15 | 2002-01-29 | Address | 410 SAW MILL RIVER ROAD, ATTN: JASON M. HALPERN, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
1996-06-18 | 1999-09-15 | Address | 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1836251 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
020129000734 | 2002-01-29 | CERTIFICATE OF CHANGE | 2002-01-29 |
990915000760 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
960808000051 | 1996-08-08 | CERTIFICATE OF AMENDMENT | 1996-08-08 |
960618000547 | 1996-06-18 | CERTIFICATE OF INCORPORATION | 1996-06-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302803747 | 0216000 | 2000-02-16 | 1 SCARSDALE ROAD, TUCKAHOE, NY, 10707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202023875 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 2000-04-17 |
Abatement Due Date | 2000-04-17 |
Current Penalty | 450.0 |
Initial Penalty | 675.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19261053 B06 |
Issuance Date | 2000-04-17 |
Abatement Due Date | 2000-04-17 |
Current Penalty | 450.0 |
Initial Penalty | 675.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19261053 B09 |
Issuance Date | 2000-04-17 |
Abatement Due Date | 2000-04-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State