Search icon

HWH CONSTRUCTION SERVICES, INC.

Company Details

Name: HWH CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2001 (24 years ago)
Date of dissolution: 03 Feb 2009
Entity Number: 2684353
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 18 JENNA DR, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 JENNA DR, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
WILLIE H HIRSH Chief Executive Officer 18 JENNA DR, MONROE, NY, United States, 10950

History

Start date End date Type Value
2003-08-27 2005-11-15 Address 18 JENNA DRIVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2003-08-27 2005-11-15 Address 18 JENNA DRIVE, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2003-08-27 2005-11-15 Address 18 JENNA DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process)
2001-09-28 2003-08-27 Address 18 JENNA DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090203000558 2009-02-03 CERTIFICATE OF DISSOLUTION 2009-02-03
051115002086 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030827002150 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010928000091 2001-09-28 CERTIFICATE OF INCORPORATION 2001-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305794687 0215000 2003-01-10 3321 AVE M, BROOKLYN, NY, 11210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-01-13
Emphasis S: CONSTRUCTION, S: SILICA, L: FALL, N: SILICA
Case Closed 2003-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2003-01-14
Abatement Due Date 2003-01-22
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2003-01-14
Abatement Due Date 2003-01-17
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-01-14
Abatement Due Date 2003-02-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-01-14
Abatement Due Date 2003-02-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-01-14
Abatement Due Date 2003-02-16
Nr Instances 1
Nr Exposed 9
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State