Search icon

HARVEY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARVEY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2302818
ZIP code: 10038
County: Orange
Place of Formation: New York
Address: 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1839673 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
981001000154 1998-10-01 CERTIFICATE OF INCORPORATION 1998-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-09-23
Type:
FollowUp
Address:
60 CROSSWAYS PARK DRIVE, Woodbury, NY, 11797
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-27
Type:
Planned
Address:
60 CROSSWAY PARK DRIVE WEST, Woodbury, NY, 11797
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-01-25
Type:
Planned
Address:
60 CROSSWAYS PARK DR WEST, Woodbury, NY, 11797
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1982-12-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GOODRIDGE
Party Role:
Plaintiff
Party Name:
HARVEY GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1982-12-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GOODRIDGE
Party Role:
Plaintiff
Party Name:
HARVEY GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State