Search icon

THE HOUSE OF HARLEY, INC.

Company Details

Name: THE HOUSE OF HARLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1949 (76 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 61956
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE HOUSE OF HARLEY, INC. DOS Process Agent 10 E. 40TH ST., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1982-11-23 1983-04-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1954-10-07 1961-04-13 Address 15 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1949-03-22 1982-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1949-03-22 1954-10-07 Address 450 SEVENTH AVE., NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104636 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B089251-4 1984-04-10 ASSUMED NAME CORP INITIAL FILING 1984-04-10
A970174-4 1983-04-14 CERTIFICATE OF AMENDMENT 1983-04-14
A923150-4 1982-11-23 CERTIFICATE OF AMENDMENT 1982-11-23
264144 1961-04-13 CERTIFICATE OF AMENDMENT 1961-04-13
8831-107 1954-10-07 CERTIFICATE OF AMENDMENT 1954-10-07
7483-65 1949-03-22 CERTIFICATE OF INCORPORATION 1949-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11912839 0215600 1983-08-22 9-03 44 RD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-29
Case Closed 1983-11-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1983-09-16
Abatement Due Date 1983-10-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1983-09-16
Abatement Due Date 1983-10-18
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1983-09-16
Abatement Due Date 1983-10-18
Nr Instances 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1983-09-16
Abatement Due Date 1983-10-18
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-09-16
Abatement Due Date 1983-10-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1983-09-16
Abatement Due Date 1983-10-05
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1983-09-16
Abatement Due Date 1983-10-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-09-16
Abatement Due Date 1983-10-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1983-09-16
Abatement Due Date 1983-10-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1983-09-16
Abatement Due Date 1983-10-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1983-09-16
Abatement Due Date 1983-10-05
Nr Instances 1
11753373 0215000 1979-02-01 521 WEST 43 RD ST, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-02-05
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909031833
11729076 0215000 1978-12-21 521 WEST 43RD STREET, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-21
Case Closed 1984-03-10
11817160 0215000 1978-11-17 521 WEST 43 STREET, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-11-17
Case Closed 1979-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1978-11-24
Abatement Due Date 1978-11-30
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-11-24
Abatement Due Date 1978-12-06
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-11-24
Abatement Due Date 1978-12-06
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1978-12-15
Nr Instances 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-11-24
Abatement Due Date 1978-11-30
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1978-11-24
Abatement Due Date 1978-12-06
Contest Date 1978-12-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1978-11-24
Abatement Due Date 1978-11-30
Contest Date 1978-12-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-11-24
Abatement Due Date 1978-12-22
Contest Date 1978-12-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1978-11-24
Abatement Due Date 1978-12-06
Contest Date 1978-12-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State