Search icon

HRH CONSTRUCTION CORPORATION

Headquarter

Company Details

Name: HRH CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1977 (47 years ago)
Date of dissolution: 30 Dec 1977
Entity Number: 462135
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 909 THIRD AVE, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of HRH CONSTRUCTION CORPORATION, CONNECTICUT 0090486 CONNECTICUT

DOS Process Agent

Name Role Address
STARRETT HOUSING CORP ATT R BASSUK DOS Process Agent 909 THIRD AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20120627004 2012-06-27 ASSUMED NAME LLC INITIAL FILING 2012-06-27
A453683-7 1977-12-30 CERTIFICATE OF MERGER 1977-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302947270 0215000 2001-04-25 100 E. 111TH STREET, NEW YORK, NY, 10029
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-04-25
Emphasis L: FALL
Case Closed 2001-08-28

Related Activity

Type Complaint
Activity Nr 202866430
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2001-08-13
Abatement Due Date 2001-08-16
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B08
Issuance Date 2001-08-13
Abatement Due Date 2001-08-16
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2001-08-13
Abatement Due Date 2001-08-23
Nr Instances 1
Nr Exposed 7
Gravity 01
302944533 0215000 2000-12-20 280 BROADWAY, NEW YORK, NY, 10282
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-01-16
Emphasis S: CONSTRUCTION
Case Closed 2001-03-19

Related Activity

Type Complaint
Activity Nr 202863726
Health Yes
300617289 0215000 1998-04-24 141 EAST 44TH. STREET, NEW YORK, NY, 10017
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-05-11
Case Closed 1999-06-22

Related Activity

Type Referral
Activity Nr 200851897
Safety Yes
Type Referral
Activity Nr 200851905
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1998-06-12
Abatement Due Date 1998-06-18
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 1998-06-19
Final Order 1998-10-02
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-06-12
Abatement Due Date 1998-06-24
Contest Date 1998-06-19
Final Order 1998-10-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-06-12
Abatement Due Date 1998-07-30
Contest Date 1998-06-19
Final Order 1998-10-02
Nr Instances 1
Nr Exposed 2
Gravity 01
106865066 0215000 1998-04-21 280 BROADWAY, NEW YORK, NY, 10282
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-04-23
Emphasis L: FALL
Case Closed 2001-11-01

Related Activity

Type Referral
Activity Nr 200851889
Safety Yes
300137635 0214700 1998-03-09 96 CUTTER MILL ROAD, GREAT NECK, NY, 11020
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-03-24
Case Closed 1998-06-17

Related Activity

Type Referral
Activity Nr 200151736
Safety Yes
109047233 0215000 1994-07-05 400 EAST 84TH STREET, NEW YORK, NY, 10028
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-07-05
Case Closed 1994-07-08
106943020 0215000 1994-01-31 722 WEST 168TH STREET, NEW YORK, NY, 10032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-03
Case Closed 1994-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-02-24
Abatement Due Date 1994-03-01
Current Penalty 455.0
Initial Penalty 650.0
Nr Instances 1
Nr Exposed 1
Gravity 03
113959787 0215000 1993-04-29 130 EAST 67TH STREET, NEW YORK, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-30
Case Closed 1996-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1993-05-13
Abatement Due Date 1993-05-18
Current Penalty 1300.0
Initial Penalty 1300.0
Final Order 1994-02-07
Nr Instances 1
Nr Exposed 2
Gravity 02
100866177 0215000 1988-03-07 ROOSEVELT ISLAND NORTHTOWN PHASE II, NEW YORK, NY, 10044
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-04-12
Case Closed 1988-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260552 C01
Issuance Date 1988-05-25
Abatement Due Date 1988-05-28
Current Penalty 100.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260150 C01 IV
Issuance Date 1988-05-25
Abatement Due Date 1988-06-06
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 26
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1988-05-25
Abatement Due Date 1988-05-28
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 7
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260552 C04
Issuance Date 1988-05-25
Abatement Due Date 1988-05-28
Current Penalty 1000.0
Initial Penalty 1600.0
Nr Instances 2
Nr Exposed 2
2276723 0215000 1985-08-02 43 W. 61ST STREET, NEW YORK, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-09
Case Closed 1987-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260252 B
Issuance Date 1985-10-09
Abatement Due Date 1985-10-14
Current Penalty 140.0
Initial Penalty 280.0
Contest Date 1985-11-04
Final Order 1986-09-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260402 A10
Issuance Date 1985-10-09
Abatement Due Date 1985-10-14
Initial Penalty 280.0
Contest Date 1985-11-04
Final Order 1986-09-08
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1985-10-09
Abatement Due Date 1985-10-14
Current Penalty 140.0
Initial Penalty 280.0
Contest Date 1985-11-04
Final Order 1986-09-08
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1985-10-09
Abatement Due Date 1985-10-14
Contest Date 1985-11-04
Nr Instances 3
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1985-10-09
Abatement Due Date 1985-10-14
Contest Date 1985-11-04
Nr Instances 4
Nr Exposed 4

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201934 Miller Act 2002-04-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 64
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 2
Filing Date 2002-04-01
Termination Date 2002-05-07
Section 1352
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name HRH CONSTRUCTION CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State