Search icon

CHC CONTRACTING, LTD.

Company Details

Name: CHC CONTRACTING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2000 (25 years ago)
Entity Number: 2516346
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 217 THOMPSON STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES HAGGETT Chief Executive Officer 217 THOMSON STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 THOMPSON STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2010-04-12 2010-07-27 Address 217 THOMPSON STREET, NY, NY, 10012, USA (Type of address: Service of Process)
2008-06-11 2010-04-12 Address 532 LAGUARDIA PLACE, #115, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-06-11 2010-07-27 Address 532 LAGUARDIA PLACE, #115, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-05-24 2010-07-27 Address 532 LA GUARDIA PLACE, #115, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2004-07-16 2006-05-24 Address 532 LA GUARDIA PLACE, #115, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2004-07-16 2008-06-11 Address 131 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2004-07-16 2008-06-11 Address 131 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-06-01 2004-07-16 Address 131 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100727002792 2010-07-27 BIENNIAL STATEMENT 2010-06-01
100412000404 2010-04-12 CERTIFICATE OF CHANGE 2010-04-12
080611002772 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060524003459 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040716002933 2004-07-16 BIENNIAL STATEMENT 2004-06-01
000601000722 2000-06-01 CERTIFICATE OF INCORPORATION 2000-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-03-04 No data CROSBY STREET, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Active Department of Transportation no wk in progress.
2009-03-03 No data CROSBY STREET, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-12-26 No data CROSBY STREET, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-12-26 No data CROSBY STREET, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-12-02 No data CROSBY STREET, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-09-22 No data CROSBY STREET, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-08-13 No data CROSBY STREET, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Active Department of Transportation PLACE CONTAINER ON THE STREET
2008-07-31 No data CROSBY STREET, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-07-01 No data CROSBY STREET, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Post-Audit Department of Transportation CROSSING SIDEWALK
2008-06-23 No data CROSBY STREET, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304519283 0215000 2001-06-06 629 PARK AVENUE, NEW YORK, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-06-06
Emphasis L: FALL, L: GUTREH, S: CONSTRUCTION
Case Closed 2001-07-19

Related Activity

Type Complaint
Activity Nr 202866778
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2001-06-25
Abatement Due Date 2001-07-03
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-06-25
Abatement Due Date 2001-07-03
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-06-25
Abatement Due Date 2001-07-03
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2001-06-25
Abatement Due Date 2001-07-03
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-06-25
Abatement Due Date 2001-07-03
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2001-06-25
Abatement Due Date 2001-07-03
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2001-06-25
Abatement Due Date 2001-07-03
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2001-06-25
Abatement Due Date 2001-07-03
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2001-06-25
Abatement Due Date 2001-07-03
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-06-25
Abatement Due Date 2001-07-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2001-06-25
Abatement Due Date 2001-07-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-06-25
Abatement Due Date 2001-07-20
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State