Search icon

HANA DESIGN & CONSTRUCTION INC.

Company Details

Name: HANA DESIGN & CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2001 (23 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2698655
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 68-18A WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-18A WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
DP-1888141 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
011113000881 2001-11-13 CERTIFICATE OF INCORPORATION 2001-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304681752 0214700 2003-04-15 495 E. OLD COUNTRY ROAD, HICKSVILLE, NY, 11801
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-04-15
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2005-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-04-17
Abatement Due Date 2003-04-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2003-04-17
Abatement Due Date 2003-04-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-04-17
Abatement Due Date 2003-04-22
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2003-04-17
Abatement Due Date 2003-04-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2003-04-17
Abatement Due Date 2003-04-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505419 Miller Act 2005-06-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-08
Termination Date 2005-12-08
Section 0270
Status Terminated

Parties

Name MARJAM SUPPLY CO., INC.
Role Plaintiff
Name HANA DESIGN & CONSTRUCTION INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State