Search icon

HABER & HENRY, INC.

Company Details

Name: HABER & HENRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1972 (53 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 322894
ZIP code: 10022
County: Bronx
Place of Formation: New York
Address: RAIVES, 555 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MILLER,SINGER,MICHAELSON,BRICKFIELD & DOS Process Agent RAIVES, 555 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1972-02-02 1976-11-01 Address EINHORN & DANN, 469 5TH AVE, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20051228011 2005-12-28 ASSUMED NAME CORP INITIAL FILING 2005-12-28
DP-906576 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A353001-3 1976-11-01 CERTIFICATE OF AMENDMENT 1976-11-01
978165-4 1972-03-31 CERTIFICATE OF MERGER 1972-03-31
964057-4 1972-02-02 CERTIFICATE OF INCORPORATION 1972-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11756319 0215000 1977-09-01 15 EAST 47TH STREET, New York -Richmond, NY, 10017
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-01
Case Closed 1984-03-10
11792744 0215000 1977-06-07 ALGERIAN MISSION 15 EAST 47TH, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-08
Case Closed 1977-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-06-13
Abatement Due Date 1977-07-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1977-06-13
Abatement Due Date 1977-07-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1977-06-13
Abatement Due Date 1977-06-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-06-13
Abatement Due Date 1977-06-16
Nr Instances 1
11687027 0235300 1976-04-01 2001 ORIENTAL BLD AUDITORIUM B, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-02
Case Closed 1976-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-15
Abatement Due Date 1976-04-18
Nr Instances 1
12115051 0235500 1975-12-29 WESTCHESTER AVE, White Plains, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-29
Case Closed 1976-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1976-01-08
Abatement Due Date 1976-01-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
11872348 0215600 1975-05-27 QUEENS BLVD & 62ND DRIVE, NY, 11374
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-27
Emphasis N: TREX
Case Closed 1984-03-10
11872173 0215600 1975-05-06 QUEENS BLVD & 62ND DRIVE, NY, 11374
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-05-16
Emphasis N: TREX
Case Closed 1975-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1975-05-19
Abatement Due Date 1975-06-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-05-19
Abatement Due Date 1975-06-10
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1975-05-19
Abatement Due Date 1975-06-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-05-19
Abatement Due Date 1975-05-21
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001B
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1975-05-19
Abatement Due Date 1975-05-21
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State