Search icon

HORN CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: HORN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1981 (44 years ago)
Date of dissolution: 30 Jun 1981
Entity Number: 708135
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of HORN CONSTRUCTION CO., INC., MISSISSIPPI 333906 MISSISSIPPI
Headquarter of HORN CONSTRUCTION CO., INC., KENTUCKY 0071941 KENTUCKY
Headquarter of HORN CONSTRUCTION CO., INC., FLORIDA 835184 FLORIDA

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
A777326-4 1981-06-30 CERTIFICATE OF MERGER 1981-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11756871 0215000 1978-01-12 OAKWOOD BEACH SEWAGE PLANT MIL, New York -Richmond, NY, 10306
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-01-19
Case Closed 1978-01-26

Related Activity

Type Complaint
Activity Nr 320372733

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-01-19
Abatement Due Date 1978-01-27
Nr Instances 2
Related Event Code (REC) Complaint
11746070 0215000 1977-10-06 OAKWOOD BEACH WATER POLLUTION, New York -Richmond, NY, 10306
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-10-19
Case Closed 1977-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1977-10-21
Abatement Due Date 1977-10-27
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1977-10-21
Abatement Due Date 1977-10-27
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1977-10-21
Abatement Due Date 1977-10-27
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1977-10-21
Abatement Due Date 1977-10-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 C09
Issuance Date 1977-10-21
Abatement Due Date 1977-10-27
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-10-21
Abatement Due Date 1977-10-27
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1977-10-21
Abatement Due Date 1977-10-27
Nr Instances 1
11828969 0215600 1976-11-24 22-01 40TH AVE, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-24
Case Closed 1984-03-10
11828852 0215600 1976-10-04 22-01 40TH AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-15
Case Closed 1977-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1976-11-08
Abatement Due Date 1976-10-29
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 C01
Issuance Date 1976-11-08
Abatement Due Date 1976-10-29
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 5
Citation ID 02004
Citaton Type Other
Standard Cited 19260351 E
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260652 G01
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
11711348 0215000 1976-02-27 TARLTON AVENUE AND MILL ROAD, New York -Richmond, NY, 10306
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1976-03-09
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350024139
11872611 0215600 1975-09-09 LAGUARDIA AIRPORT, New York -Richmond, NY, 11371
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-18
Emphasis N: TREX
Case Closed 1976-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 S
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Nr Instances 20
11590080 0214700 1974-08-08 3020 BURNS AVE, Wantagh, NY, 11793
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-08-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B02
Issuance Date 1974-08-12
Abatement Due Date 1974-09-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1974-08-12
Abatement Due Date 1974-09-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-08-12
Abatement Due Date 1974-08-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 G11
Issuance Date 1974-08-12
Abatement Due Date 1974-09-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-08-12
Abatement Due Date 1974-09-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-08-12
Abatement Due Date 1974-09-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-08-12
Abatement Due Date 1974-08-14
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-08-12
Abatement Due Date 1974-08-14
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-12
Abatement Due Date 1974-08-14
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 11
11646452 0235200 1973-08-01 BET 63&64 ON 18TH AVE, New York -Richmond, NY, 11566
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1973-08-01
Case Closed 1984-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State