Search icon

HI-TECH BRIDGING INC.

Company Details

Name: HI-TECH BRIDGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2338876
ZIP code: 07666
County: Kings
Place of Formation: New York
Address: 629 HOWARD STREET, TEANECK, NJ, United States, 07666
Principal Address: 629 HOWARD ST, TEANECK, NY, United States, 07666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROON SHEIKH Chief Executive Officer 629 HOWARD ST, TEANECK, NY, United States, 07666

DOS Process Agent

Name Role Address
HAROON SHEIKH DOS Process Agent 629 HOWARD STREET, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
1999-01-26 2005-06-01 Address ATTN: MR. WANI, 822 CLARKSON AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144904 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070328003345 2007-03-28 BIENNIAL STATEMENT 2007-01-01
050913002171 2005-09-13 BIENNIAL STATEMENT 2005-01-01
050601000145 2005-06-01 CERTIFICATE OF CHANGE 2005-06-01
990126000517 1999-01-26 CERTIFICATE OF INCORPORATION 1999-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313586679 0215000 2009-08-12 150 VARICK ST, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-12
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-08-04

Related Activity

Type Referral
Activity Nr 202650925
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-09-25
Abatement Due Date 2009-10-07
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2009-11-19
Final Order 2010-06-02
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-09-25
Abatement Due Date 2009-10-07
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-11-19
Final Order 2010-06-02
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-09-25
Abatement Due Date 2009-10-15
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2009-11-19
Final Order 2010-06-02
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State