Search icon

HANNIBAL CONSTRUCTION CO., INC.

Company Details

Name: HANNIBAL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1970 (55 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 288041
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 149 W. 127TH ST., NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM L. KING DOS Process Agent 149 W. 127TH ST., NEW YORK, NY, United States, 10027

Filings

Filing Number Date Filed Type Effective Date
DP-1800571 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C295682-2 2000-11-15 ASSUMED NAME LLC INITIAL FILING 2000-11-15
B306908-2 1986-01-06 CERTIFICATE OF AMENDMENT 1986-01-06
A197987-2 1974-12-04 ANNULMENT OF DISSOLUTION 1974-12-04
DP-738 1973-12-15 DISSOLUTION BY PROCLAMATION 1973-12-15
809964-5 1970-01-26 CERTIFICATE OF INCORPORATION 1970-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1718097 0215000 1990-06-25 605 W 132ND STREET, NEW YORK, NY, 10027
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1990-06-25
Case Closed 1991-07-17

Related Activity

Type Referral
Activity Nr 901099945
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-07-31
Abatement Due Date 1990-08-08
Current Penalty 300.0
Initial Penalty 480.0
Final Order 1991-05-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A07
Issuance Date 1990-07-31
Abatement Due Date 1990-08-06
Current Penalty 300.0
Initial Penalty 480.0
Final Order 1991-05-20
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 M05
Issuance Date 1990-07-31
Abatement Due Date 1990-08-01
Current Penalty 300.0
Initial Penalty 480.0
Final Order 1991-05-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 08
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 M05
Issuance Date 1990-07-31
Abatement Due Date 1990-08-03
Final Order 1991-05-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 M06
Issuance Date 1990-07-31
Abatement Due Date 1990-08-06
Current Penalty 300.0
Initial Penalty 480.0
Final Order 1991-05-20
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1990-07-31
Abatement Due Date 1990-08-06
Current Penalty 300.0
Initial Penalty 480.0
Final Order 1991-05-20
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1990-07-31
Abatement Due Date 1990-08-08
Final Order 1991-05-20
Nr Instances 1
Nr Exposed 21
Gravity 04
17537515 0214700 1985-11-13 PONQUOGUE BRIDGE, HAMPTON BAYS, NY, 11946
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-11-14
Case Closed 1985-12-04

Related Activity

Type Complaint
Activity Nr 70950795
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1985-11-21
Abatement Due Date 1985-11-24
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1985-11-21
Abatement Due Date 1985-11-24
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
2279305 0214700 1985-08-22 SHINNECOCK BAY BRIDGE, HAMPTON BAYS, NY, 11946
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-23
Case Closed 1985-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-08-30
Abatement Due Date 1985-09-02
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1985-08-30
Abatement Due Date 1985-09-02
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260106 C
Issuance Date 1985-08-30
Abatement Due Date 1985-09-02
Nr Instances 1
Nr Exposed 15
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1985-08-30
Abatement Due Date 1985-09-02
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1985-08-30
Abatement Due Date 1985-09-02
Nr Instances 3
Nr Exposed 8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State