Name: | HIGH TECH CONSTRUCTION & RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3028880 |
ZIP code: | 10465 |
County: | Bronx |
Place of Formation: | New York |
Address: | 28-35 BARKLEY AVENUE, BRONX, NY, United States, 10465 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28-35 BARKLEY AVENUE, BRONX, NY, United States, 10465 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1947658 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
040319000514 | 2004-03-19 | CERTIFICATE OF INCORPORATION | 2004-03-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310943048 | 0215000 | 2007-04-24 | 10 CLINTON STREET, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 310496641 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-11-29 |
Case Closed | 2009-03-11 |
Related Activity
Type | Referral |
Activity Nr | 202646816 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2006-12-01 |
Abatement Due Date | 2006-12-11 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2006-12-01 |
Abatement Due Date | 2007-01-03 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2006-12-01 |
Abatement Due Date | 2007-01-03 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2006-12-01 |
Abatement Due Date | 2007-01-03 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2007-01-25 |
Abatement Due Date | 2007-02-07 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Gravity | 00 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State