Search icon

HOUSING PRESERVATION & DEVELOPMENT CORP.

Company Details

Name: HOUSING PRESERVATION & DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2004 (21 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3008189
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2555 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2555 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2021-12-29 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-03 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2118273 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040203000419 2004-02-03 CERTIFICATE OF INCORPORATION 2004-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104943923 0253650 1991-05-28 51-15 FLUSHING AVENUE, MASPETH, NY, 11278
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-05-28
Case Closed 1991-05-28

Related Activity

Type Inspection
Activity Nr 104861158
104861158 0253650 1989-12-27 51-15 FLUSHING AVENUE, MASPETH, NY, 11278
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-12-27
Case Closed 1991-07-23

Related Activity

Type Complaint
Activity Nr 70349378
Safety Yes
Type Complaint
Activity Nr 70353784
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1990-01-26
Abatement Due Date 1990-01-30
Nr Instances 2
Nr Exposed 11
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 C02
Issuance Date 1990-01-26
Abatement Due Date 1990-01-30
Nr Instances 1
Nr Exposed 11
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 G11
Issuance Date 1990-01-26
Abatement Due Date 1990-03-12
Nr Instances 1
Nr Exposed 11
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1990-01-26
Abatement Due Date 1990-03-12
Nr Instances 2
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 1990-01-26
Abatement Due Date 1990-03-12
Nr Instances 1
Nr Exposed 11
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 C01 III
Issuance Date 1990-01-26
Abatement Due Date 1990-03-12
Nr Instances 1
Nr Exposed 11
Citation ID 02004
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1990-01-26
Abatement Due Date 1990-03-12
Nr Instances 1
Nr Exposed 11
Citation ID 02005
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1990-01-26
Abatement Due Date 1990-03-12
Nr Instances 2
Nr Exposed 11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State