Search icon

HOWARD AVENUE BUILDING CORP.

Company Details

Name: HOWARD AVENUE BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1979 (46 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 586876
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 410 JERICHO TRPK, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAPLAN & MANDEL P.C. DOS Process Agent 410 JERICHO TRPK, JERICHO, NY, United States, 11753

Filings

Filing Number Date Filed Type Effective Date
20210105005 2021-01-05 ASSUMED NAME LLC INITIAL FILING 2021-01-05
DP-799837 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A613069-4 1979-10-12 CERTIFICATE OF INCORPORATION 1979-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11679008 0235300 1981-12-03 459 469 PENNSYLVANIA AVENUE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-04
Case Closed 1981-12-18
11677820 0235300 1980-09-24 642 680 HOWARD AVENUE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-29
Case Closed 1981-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-10-08
Abatement Due Date 1980-10-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-10-08
Abatement Due Date 1980-10-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-10-08
Abatement Due Date 1980-10-21
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-10-08
Abatement Due Date 1980-10-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1980-10-08
Abatement Due Date 1980-10-21
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State