Search icon

H-C CONTRACTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
H-C CONTRACTING CORP. DOS Process Agent 697 KENT AVENUE, BROOKLYN, NY, United States, 11211

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11903234 0215600 1980-07-09 58-45 47 STREET, New York -Richmond, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-09
Case Closed 1984-03-10
11903135 0215600 1980-05-16 58-45 47 STREET, New York -Richmond, NY, 11378
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1980-06-03
Case Closed 1980-07-09

Related Activity

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