Search icon

HARBOR DISTRIBUTING CORP.

Company Details

Name: HARBOR DISTRIBUTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1971 (54 years ago)
Date of dissolution: 18 Apr 1985
Entity Number: 302778
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 100 CANTIAGUE ROCK ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CANTIAGUE ROCK ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1972-03-31 1985-03-18 Address 51 ALPHA PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1971-02-10 1972-03-31 Address 75 PROSPECT ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C312359-2 2002-02-12 ASSUMED NAME CORP INITIAL FILING 2002-02-12
B216757-4 1985-04-18 CERTIFICATE OF MERGER 1985-04-18
B204297-3 1985-03-18 CERTIFICATE OF AMENDMENT 1985-03-18
978233-5 1972-03-31 CERTIFICATE OF AMENDMENT 1972-03-31
887813-5 1971-02-10 CERTIFICATE OF INCORPORATION 1971-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11588563 0214700 1973-04-05 51 ALPHA PLAZA, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-04-06
Abatement Due Date 1973-04-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-06
Abatement Due Date 1973-04-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State