Search icon

HARGRO FABRICS INC.

Company Details

Name: HARGRO FABRICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1949 (76 years ago)
Date of dissolution: 27 Dec 2004
Entity Number: 61628
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 1040 AVE OF AMERICAS, NEW YORK, NY, United States, 10018
Address: MICHAEL GOLDSMITH, 111 WEST 40TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
SILVERBERG STONEHILL & GOLDSMITH DOS Process Agent MICHAEL GOLDSMITH, 111 WEST 40TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KENNETH ROSENBERG Chief Executive Officer 1040 AVE OF AMERICAS, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-03-10 2001-03-07 Address 1040 SIXTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-03-10 2001-03-07 Address 1040 SIXTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1990-07-26 2001-03-07 Address 21 HIDDEN VALLEY DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1949-02-23 1990-07-26 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041227000646 2004-12-27 CERTIFICATE OF DISSOLUTION 2004-12-27
030219002151 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010307002583 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990225002332 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970313002629 1997-03-13 BIENNIAL STATEMENT 1997-02-01
940218002212 1994-02-18 BIENNIAL STATEMENT 1994-02-01
930310003250 1993-03-10 BIENNIAL STATEMENT 1993-02-01
930108000367 1993-01-08 CERTIFICATE OF AMENDMENT 1993-01-08
C167057-3 1990-07-26 CERTIFICATE OF AMENDMENT 1990-07-26
Z024675-2 1980-11-26 ASSUMED NAME CORP INITIAL FILING 1980-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100620699 0215000 1986-09-10 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-09-30
Case Closed 1986-11-04

Related Activity

Type Complaint
Activity Nr 71513527
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-10-16
Abatement Due Date 1986-10-19
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
11738408 0215000 1979-02-12 1040 AVENUE OF THE AMERICAS, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-12
Case Closed 1984-03-10
11758109 0215000 1978-12-13 1040 AVENUE OF THE AMERICAS, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-13
Case Closed 1979-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1978-12-14
Abatement Due Date 1978-12-17
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-12-14
Abatement Due Date 1978-12-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-12-14
Abatement Due Date 1978-12-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-12-14
Abatement Due Date 1978-12-17
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-12-14
Abatement Due Date 1978-12-26
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1978-12-14
Abatement Due Date 1978-12-26
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State