Name: | HAULING & RIGGING ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1975 (50 years ago) |
Date of dissolution: | 29 Dec 1982 |
Entity Number: | 359241 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 143 DIXON AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAULING & RIGGING ASSOCIATES, INC. | DOS Process Agent | 143 DIXON AVE, AMITYVILLE, NY, United States, 11701 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051006014 | 2005-10-06 | ASSUMED NAME CORP INITIAL FILING | 2005-10-06 |
DP-96753 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
A204464-4 | 1975-01-03 | CERTIFICATE OF INCORPORATION | 1975-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11822194 | 0215000 | 1978-05-03 | 265 EAST 66TH STREET, New York -Richmond, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1978-06-14 |
Abatement Due Date | 1978-06-17 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260305 A01 |
Issuance Date | 1978-06-14 |
Abatement Due Date | 1978-06-27 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260550 A08 |
Issuance Date | 1978-06-14 |
Abatement Due Date | 1978-06-23 |
Nr Instances | 1 |
Citation ID | 99001 |
Citaton Type | Other |
Standard Cited | 19100181 C02 |
Issuance Date | 1978-06-14 |
Abatement Due Date | 1978-06-23 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State