Search icon

HIMARA CONSTRUCTION CORP.

Company Details

Name: HIMARA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2004 (21 years ago)
Date of dissolution: 10 Aug 2012
Entity Number: 3079078
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 201-20 23RD AVENUE, BAYSIDE, NY, United States, 11360
Principal Address: 201-20 23RD AVE, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEKO GORO Chief Executive Officer 201-20 23RD AVE, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201-20 23RD AVENUE, BAYSIDE, NY, United States, 11360

Filings

Filing Number Date Filed Type Effective Date
120810000610 2012-08-10 CERTIFICATE OF DISSOLUTION 2012-08-10
080730002481 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060619002759 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040716000425 2004-07-16 CERTIFICATE OF INCORPORATION 2004-07-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-22
Type:
FollowUp
Address:
25-25/27 ASTORIA BLVD, ASTORIA, NY, 11104
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-03-22
Type:
FollowUp
Address:
132-29 BLOSSOM AVE, FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-07-26
Type:
Prog Related
Address:
132-29 BLOSSOM AVE, FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-01
Type:
Planned
Address:
25-25/27 ASTORIA BLVD, ASTORIA, NY, 11104
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-08-25
Type:
Accident
Address:
32-86 41ST STREET, ASTORIA, NY, 11103
Safety Health:
Safety
Scope:
Partial

Date of last update: 29 Mar 2025

Sources: New York Secretary of State