Name: | HARPER TECH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2645814 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 87-17 133RD STREET, JAMAICA, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87-17 133RD STREET, JAMAICA, NY, United States, 11418 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146416 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
010601000644 | 2001-06-01 | CERTIFICATE OF INCORPORATION | 2001-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
114870 | PL VIO | INVOICED | 2010-03-02 | 1000 | PL - Padlock Violation |
979154 | LICENSE | INVOICED | 2009-11-05 | 100 | Home Improvement Contractor License Fee |
979156 | FINGERPRINT | INVOICED | 2009-11-04 | 75 | Fingerprint Fee |
979155 | TRUSTFUNDHIC | INVOICED | 2009-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307628990 | 0214700 | 2004-09-14 | WOMEN'S HEALTH CENTER, MERRICK RD., BELLMORE, NY, 11710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2005-02-09 |
Abatement Due Date | 2005-02-15 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2005-02-09 |
Abatement Due Date | 2005-02-15 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2005-02-09 |
Abatement Due Date | 2005-02-15 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2005-02-09 |
Abatement Due Date | 2005-02-15 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2005-02-09 |
Abatement Due Date | 2005-03-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State