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 Nr Report ID Date Opened Site Address
100680164 0214700 1988-12-16 WANTAGH STATE HIGHWAY BRIDGE, WANTAGH, NY, 11788
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1988-12-19
Case Closed 1989-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-01-04
Abatement Due Date 1989-02-06
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-01-04
Abatement Due Date 1989-01-07
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1989-01-04
Abatement Due Date 1989-01-07
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 6
Nr Exposed 6
Gravity 05
1086248 0215000 1984-12-10 104 BROAD ST, NY, NY, 10004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-10
Emphasis N: SWINGSCAF
Case Closed 1985-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1985-01-15
Abatement Due Date 1985-01-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1985-01-15
Abatement Due Date 1985-01-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
12123485 0235500 1979-08-23 BLDG 600, West Point, NY, 10996
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-31
Case Closed 1980-04-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1979-09-05
Abatement Due Date 1979-09-08
Current Penalty 240.0
Initial Penalty 480.0
Contest Date 1979-09-15
Nr Instances 8
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1979-09-05
Abatement Due Date 1979-09-08
Contest Date 1979-09-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1979-09-05
Abatement Due Date 1979-09-08
Contest Date 1979-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-09-05
Abatement Due Date 1979-09-08
Contest Date 1979-09-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 I11
Issuance Date 1979-09-05
Abatement Due Date 1979-09-08
Contest Date 1979-09-15
Nr Instances 1
11712866 0215000 1976-08-30 341 NINTH AVE, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-08-30
Case Closed 1984-03-10
11712668 0215000 1976-07-27 341 NINTH AVE, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-09
Case Closed 1976-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-08-20
Abatement Due Date 1976-08-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1976-08-20
Abatement Due Date 1976-08-24
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1976-08-20
Abatement Due Date 1976-08-24
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State