Search icon

HIGHRIDGE CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HIGHRIDGE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2001 (24 years ago)
Entity Number: 2638999
ZIP code: 10502
County: Westchester
Place of Formation: New York
Principal Address: 762 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502
Address: 762 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS CHUCHUCA Chief Executive Officer 762 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
LUIS CHUCHUCA DOS Process Agent 762 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Links between entities

Type:
Headquarter of
Company Number:
2452484
State:
CONNECTICUT

History

Start date End date Type Value
2013-05-10 2017-05-08 Address 762 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2011-05-26 2013-05-10 Address 762 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2011-05-26 2013-05-10 Address 762 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2003-05-07 2011-05-26 Address 762 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2003-05-07 2011-05-26 Address 762 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170508006755 2017-05-08 BIENNIAL STATEMENT 2017-05-01
130510006600 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110526002600 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090422002795 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070510002252 2007-05-10 BIENNIAL STATEMENT 2007-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-23
Type:
Planned
Address:
9698 TEMPLE STREET, HARRISON, NY, 10528
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-06-21
Type:
Planned
Address:
27 CHURCH LANE, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-01-18
Type:
Planned
Address:
87 WEBSTER AVENUE, HARRISON, NY, 10528
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-07-12
Type:
Planned
Address:
35 FORBES BLVD, EASTCHESTER, NY, 10709
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-06-03
Type:
Complaint
Address:
193 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State