Search icon

HARVEY GROUP, INC.

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 Nr Report ID Date Opened Site Address
11473964 0214700 1976-09-23 60 CROSSWAYS PARK DRIVE, Woodbury, NY, 11797
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-23
Case Closed 1984-03-10
11569043 0214700 1976-08-27 60 CROSSWAY PARK DRIVE WEST, Woodbury, NY, 11797
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-27
Case Closed 1976-09-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-08-31
Abatement Due Date 1976-09-03
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1976-08-31
Abatement Due Date 1976-09-03
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-08-31
Abatement Due Date 1976-09-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-08-31
Abatement Due Date 1976-09-22
Nr Instances 11
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-08-31
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-31
Abatement Due Date 1976-09-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
11588316 0214700 1974-01-25 60 CROSSWAYS PARK DR WEST, Woodbury, NY, 11797
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1974-01-28
Abatement Due Date 1974-03-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-01-28
Abatement Due Date 1974-03-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-01-28
Abatement Due Date 1974-03-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-01-28
Abatement Due Date 1974-01-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8208692 Other Contract Actions 1982-12-29 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1982-12-29
Termination Date 1991-09-30
Date Issue Joined 1987-06-29
Pretrial Conference Date 1983-04-08

Parties

Name GOODRIDGE
Role Plaintiff
Name HARVEY GROUP, INC.
Role Defendant
8208691 Other Contract Actions 1982-12-29 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1982-12-29
Termination Date 1991-09-30
Date Issue Joined 1987-06-29
Pretrial Conference Date 1991-02-04

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State