Search icon

HOWARD ROSE CONSTRUCTION CORP.

Headquarter

Company Details

Name: HOWARD ROSE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1970 (54 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 298939
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 7600 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HOWARD ROSE CONSTRUCTION CORP., FLORIDA 842745 FLORIDA

DOS Process Agent

Name Role Address
HOWARD ROSE CONSTRUCTION CORP. DOS Process Agent 7600 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1970-11-27 1975-03-18 Address 101 WEST 30TH STREET, ROOM 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C308378-2 2001-10-24 ASSUMED NAME LLC INITIAL FILING 2001-10-24
DP-1488486 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
A220844-3 1975-03-18 CERTIFICATE OF AMENDMENT 1975-03-18
872033-4 1970-11-27 CERTIFICATE OF INCORPORATION 1970-11-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11464500 0214700 1976-12-07 1680 MERRICK ROAD, Merrick, NY, 11566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-07
Case Closed 1976-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-12-09
Abatement Due Date 1976-12-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1976-12-09
Abatement Due Date 1976-12-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 I
Issuance Date 1976-12-09
Abatement Due Date 1976-12-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State