Search icon

HARSA TRUCKING CORP.

Company Details

Name: HARSA TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1968 (57 years ago)
Date of dissolution: 01 Jul 1992
Entity Number: 220586
ZIP code: 10474
County: Westchester
Place of Formation: New York
Address: OIL HEATINGCORP, 1267 RANDALL AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR PAUL SINGER ORIGINAL CONSUMERS DOS Process Agent OIL HEATINGCORP, 1267 RANDALL AVE, BRONX, NY, United States, 10474

History

Start date End date Type Value
1985-08-23 1987-09-30 Address 1267 RANDALL AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)
1968-03-06 1985-08-23 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C226498-2 1995-09-05 ASSUMED NAME CORP INITIAL FILING 1995-09-05
920701000339 1992-07-01 CERTIFICATE OF MERGER 1992-07-01
901011000176 1990-10-11 CERTIFICATE OF CHANGE 1990-10-11
B550048-2 1987-09-30 CERTIFICATE OF AMENDMENT 1987-09-30
B270449-2 1985-09-25 CERTIFICATE OF AMENDMENT 1985-09-25
B260679-2 1985-08-23 CERTIFICATE OF AMENDMENT 1985-08-23
669880-3 1968-03-06 CERTIFICATE OF INCORPORATION 1968-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12060778 0235500 1975-10-31 1267 RANDALL AVE, New York -Richmond, NY, 10474
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-31
Case Closed 1984-03-10
12060612 0235500 1975-09-24 1267 RANDALL AVE, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-24
Case Closed 1975-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-06
Abatement Due Date 1975-10-31
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-10-06
Abatement Due Date 1975-10-31
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-10-06
Abatement Due Date 1975-10-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-10-06
Abatement Due Date 1975-10-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-10-06
Abatement Due Date 1975-10-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100026 C
Issuance Date 1975-10-06
Abatement Due Date 1975-10-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-10-06
Abatement Due Date 1975-10-17
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State