Search icon

HIGHLAND & COMPANY, INC.

Company Details

Name: HIGHLAND & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 2001 (23 years ago)
Date of dissolution: 27 Mar 2013
Entity Number: 2702116
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: PO BOX 2317, WILTON, NY, United States, 12831
Principal Address: 10 COMMERCE PARK DR., WILTON, NY, United States, 12831

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J VANBUREN Chief Executive Officer 10 COMMERCE PARK DR., WILTON, NY, United States, 12831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2317, WILTON, NY, United States, 12831

History

Start date End date Type Value
2003-10-21 2006-08-29 Address 1704 RTE 9, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
2003-10-21 2006-08-29 Address 1704 RTE 9, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Principal Executive Office)
2001-11-26 2003-10-21 Address 16 PLUM COURT, GANSEVORT, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130327000082 2013-03-27 CERTIFICATE OF DISSOLUTION 2013-03-27
111122002358 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091030002006 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071108002146 2007-11-08 BIENNIAL STATEMENT 2007-11-01
060829002361 2006-08-29 BIENNIAL STATEMENT 2005-11-01
031021002129 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011126000438 2001-11-26 CERTIFICATE OF INCORPORATION 2001-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304466295 0213100 2002-04-24 62 WATERVIEW DRIVE, SARATOGA SPRINGS, NY, 12866
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-05-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2002-05-03
Abatement Due Date 2002-05-08
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 6
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-05-03
Abatement Due Date 2002-05-16
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2002-05-03
Abatement Due Date 2002-05-08
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-05-03
Abatement Due Date 2002-05-08
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2002-05-03
Abatement Due Date 2002-05-11
Nr Instances 2
Nr Exposed 1
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State