-
Home Page
›
-
Counties
›
-
Kings
›
-
07666
›
-
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