Name: | H-C CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1936 (89 years ago) |
Date of dissolution: | 06 Apr 1984 |
Entity Number: | 49555 |
ZIP code: | 11211 |
County: | Queens |
Place of Formation: | New York |
Address: | 697 KENT AVENUE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
H-C CONTRACTING CORP. | DOS Process Agent | 697 KENT AVENUE, BROOKLYN, NY, United States, 11211 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B088398-4 | 1984-04-06 | CERTIFICATE OF DISSOLUTION | 1984-04-06 |
Z027331-3 | 1981-04-06 | ASSUMED NAME CORP INITIAL FILING | 1981-04-06 |
A437849-3 | 1977-10-24 | CERTIFICATE OF AMENDMENT | 1977-10-24 |
61881 | 1957-05-02 | CERTIFICATE OF AMENDMENT | 1957-05-02 |
8459-13 | 1953-04-06 | CERTIFICATE OF AMENDMENT | 1953-04-06 |
5070-124 | 1936-09-25 | CERTIFICATE OF INCORPORATION | 1936-09-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11903234 | 0215600 | 1980-07-09 | 58-45 47 STREET, New York -Richmond, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11903135 | 0215600 | 1980-05-16 | 58-45 47 STREET, New York -Richmond, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 350026084 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1980-06-11 |
Abatement Due Date | 1980-07-03 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 6 |
Related Event Code (REC) | Accident |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1980-06-11 |
Abatement Due Date | 1980-07-03 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1980-06-11 |
Abatement Due Date | 1980-07-03 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State