Name: | HURON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1998 (27 years ago) |
Entity Number: | 2280552 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 191 HURON ST., BROOKLYN, NY, United States, 11222 |
Principal Address: | 191 HURON ST., BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 191 HURON ST., BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ZDZISLAW CZACHOR | Chief Executive Officer | 191 HURON ST., BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-20 | 2000-07-13 | Address | 191 HURON ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040831002509 | 2004-08-31 | BIENNIAL STATEMENT | 2004-07-01 |
020627002611 | 2002-06-27 | BIENNIAL STATEMENT | 2002-07-01 |
000713002022 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
980720000509 | 1998-07-20 | CERTIFICATE OF INCORPORATION | 1998-07-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304374101 | 0216000 | 2001-04-19 | 627 141ST STREET, BRONX, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B02 |
Issuance Date | 2001-05-14 |
Abatement Due Date | 2001-05-29 |
Current Penalty | 525.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2001-05-14 |
Abatement Due Date | 2001-05-17 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2001-05-14 |
Abatement Due Date | 2001-05-17 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2001-05-14 |
Abatement Due Date | 2001-05-17 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 III |
Issuance Date | 2001-05-14 |
Abatement Due Date | 2001-05-17 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2001-05-14 |
Abatement Due Date | 2001-05-17 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State