Search icon

HARRIS MINORITY ASSOCIATES INC.

Company Details

Name: HARRIS MINORITY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1980 (45 years ago)
Date of dissolution: 14 Feb 2006
Entity Number: 626129
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1568 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1568 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
THOMAS BURKE Chief Executive Officer 1568 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
1988-10-17 1993-11-04 Address INC., 1568 ATLANITC AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1980-05-07 1988-10-17 Address 70 ALBANY AVE, BKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060214000968 2006-02-14 CERTIFICATE OF DISSOLUTION 2006-02-14
020425002022 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000515002585 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980512002706 1998-05-12 BIENNIAL STATEMENT 1998-05-01
950512002072 1995-05-12 BIENNIAL STATEMENT 1993-05-01
931104002361 1993-11-04 BIENNIAL STATEMENT 1992-05-01
B695870-2 1988-10-17 CERTIFICATE OF AMENDMENT 1988-10-17
A666629-4 1980-05-07 CERTIFICATE OF INCORPORATION 1980-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1783109 0215600 1985-07-31 48-06 TO 48-56 47TH STREET, WOODSIDE,, NY, 11377
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-07-31
Case Closed 1985-07-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State