Search icon

W. HARRIS & SON, INC.

Company Details

Name: W. HARRIS & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1978 (47 years ago)
Date of dissolution: 17 Sep 2023
Entity Number: 466155
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 37 W WASHINGTON AVE, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 W WASHINGTON AVE, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
ANTOINETTE R HARRIS Chief Executive Officer 37 W WASHINGTON AVE, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2010-01-12 2023-09-17 Address 37 W WASHINGTON AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2001-06-15 2010-01-12 Address 37 W WASHINGTON AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2001-06-15 2023-09-17 Address 37 W WASHINGTON AVE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
1978-01-13 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-01-13 2001-06-15 Address 145 S. WILLIAM ST, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230917000175 2023-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-21
140206002336 2014-02-06 BIENNIAL STATEMENT 2014-01-01
20120716167 2012-07-16 ASSUMED NAME CORP INITIAL FILING 2012-07-16
120124002554 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100112002832 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080108002952 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060202002907 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040108002388 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011231002552 2001-12-31 BIENNIAL STATEMENT 2002-01-01
010615002372 2001-06-15 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313003824 0216000 2010-07-20 189 NORTH MAIN STREET, NEW CITY, NY, 10956
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-07-20
Emphasis N: TRENCH
Case Closed 2011-12-20

Related Activity

Type Referral
Activity Nr 202755112
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2010-12-29
Abatement Due Date 2011-01-03
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-12-29
Abatement Due Date 2011-01-03
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
313002859 0216000 2010-06-03 189 NORTH MAIN STREET, NEW CITY, NY, 10956
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-06-03
Emphasis L: LOCALTARG, N: TRENCH, S: COMMERCIAL CONSTR
Case Closed 2010-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Current Penalty 550.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Current Penalty 550.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
100867043 0213100 1987-09-15 49 AIRPORT EXECUTIVE BYPASS RD.,MAJOR # 5 BLDG., SPRING VALLEY, NY, 10977
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-16
Case Closed 1987-10-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1987-09-30
Abatement Due Date 1987-10-03
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-09-30
Abatement Due Date 1987-10-03
Nr Instances 1
Nr Exposed 3

Date of last update: 01 Mar 2025

Sources: New York Secretary of State