Search icon

HIGH TOWER CONSTRUCTION GROUP, INC.

Company Details

Name: HIGH TOWER CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2621862
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-40 56TH AVENUE, MASPETH, NY, United States, 11378
Principal Address: 59-40 56TH AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LYNCH Chief Executive Officer 5-40 56TH AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-40 56TH AVENUE, MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
DP-1873558 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
030326002890 2003-03-26 BIENNIAL STATEMENT 2003-03-01
010329000046 2001-03-29 CERTIFICATE OF INCORPORATION 2001-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307632646 0214700 2005-10-28 COUNTRY GLEN PLAZA, OLD COUNTRY RD., GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-10-28
Emphasis L: FALL
Case Closed 2005-12-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-11-07
Abatement Due Date 2005-11-14
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-11-07
Abatement Due Date 2005-11-28
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State