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
Name | Role | Address |
---|---|---|
SILVERBERG STONEHILL & GOLDSMITH | DOS Process Agent | MICHAEL GOLDSMITH, 111 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KENNETH ROSENBERG | Chief Executive Officer | 1040 AVE OF AMERICAS, NEW YORK, NY, United States, 10018 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100620699 | 0215000 | 1986-09-10 | 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-02-12 |
Case Closed | 1984-03-10 |
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