Search icon

HARLOW RESTORATION CORP.

Company Details

Name: HARLOW RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1975 (50 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 359878
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 200 PARKWAY DRIVE SOUTH, SUITE 300, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
HARLOW RESTORATION CORP. DOS Process Agent 200 PARKWAY DRIVE SOUTH, SUITE 300, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1975-01-10 1987-05-27 Address 150 MARINE ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20051017056 2005-10-17 ASSUMED NAME LLC INITIAL FILING 2005-10-17
DP-1181197 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B501327-2 1987-05-27 CERTIFICATE OF AMENDMENT 1987-05-27
A206358-4 1975-01-10 CERTIFICATE OF INCORPORATION 1975-01-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-12-16
Type:
Unprog Rel
Address:
WANTAGH STATE HIGHWAY BRIDGE, WANTAGH, NY, 11788
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-12-10
Type:
Planned
Address:
104 BROAD ST, NY, NY, 10004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-08-23
Type:
Planned
Address:
BLDG 600, West Point, NY, 10996
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-30
Type:
FollowUp
Address:
341 NINTH AVE, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-07-27
Type:
Planned
Address:
341 NINTH AVE, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State