Search icon

HAMAX CONSTRUCTION CORP.

Company Details

Name: HAMAX CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1997 (28 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2124894
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: PO BOX 560, BRIARCLIFF MANOR, NY, United States, 10510
Principal Address: 9 LEDDY LN, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS HANLON Chief Executive Officer 9 LEDDY LN, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 560, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
1997-03-20 1999-08-10 Address 10 OLD WILLOWWAY, BRIARCLIFF MANOR, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1704993 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990810002256 1999-08-10 BIENNIAL STATEMENT 1999-03-01
970320000292 1997-03-20 CERTIFICATE OF INCORPORATION 1997-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304469471 0213100 2002-09-19 ROUTE 52, PINE BUSH, NY, 12566
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-09-19
Emphasis S: CONSTRUCTION
Case Closed 2002-09-19
303374888 0213100 2001-02-22 GOSHEN HIGH SCHOOL, SCOTCHTOWN AVE, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-22
Emphasis S: CONSTRUCTION
Case Closed 2001-02-23
301460531 0216000 1999-01-05 614 ANDERSON HILL RD., PURCHASE, NY, 10577
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-01-05
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 1999-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-01-15
Abatement Due Date 1999-01-19
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1999-01-15
Abatement Due Date 1999-01-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-01-15
Abatement Due Date 1999-02-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1999-01-15
Abatement Due Date 1999-01-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-01-15
Abatement Due Date 1999-02-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260502 J07 I
Issuance Date 1999-01-15
Abatement Due Date 1999-01-21
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State