Search icon

HALSEY CONSTRUCTION CORP.

Company Details

Name: HALSEY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1978 (47 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 517220
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 101 PARK AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE M ELLIOTT DOS Process Agent 101 PARK AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
240418001729 2024-04-12 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-04-12
20160421101 2016-04-21 ASSUMED NAME LLC INITIAL FILING 2016-04-21
DP-1327079 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
A524671-6 1978-10-23 CERTIFICATE OF INCORPORATION 1978-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106720089 0216000 1994-08-12 88 SOUTH LEXINGTON AVE., WHITE PLAINS, NY, 10606
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-09
Case Closed 1996-05-29

Related Activity

Type Referral
Activity Nr 902672146

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-11-07
Abatement Due Date 1994-11-25
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A01 III
Issuance Date 1994-11-07
Abatement Due Date 1994-11-25
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Current Penalty 525.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Current Penalty 525.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Current Penalty 550.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261053 A03 I
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Current Penalty 1000.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005C
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-11-07
Abatement Due Date 1994-12-10
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State