Search icon

HARRIET-LEVER CONSTRUCTION CORP.

Company Details

Name: HARRIET-LEVER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1996 (28 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2087092
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 161 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Filings

Filing Number Date Filed Type Effective Date
DP-1705211 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
961125000198 1996-11-25 CERTIFICATE OF INCORPORATION 1996-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300600772 0215600 1999-09-27 31ST AVENUE & COLLEGE POINT BLVD., FLUSHING, NY, 11362
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-09-27
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-03-31

Related Activity

Type Complaint
Activity Nr 200820686
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 10
300600491 0215600 1999-07-07 150TH STREET AND JAMAICA AVENUE, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-09-03
Emphasis S: CONSTRUCTION
Case Closed 1999-09-03

Related Activity

Type Inspection
Activity Nr 300600335

Date of last update: 14 Mar 2025

Sources: New York Secretary of State