Search icon

ROBERT J. HARDER, INC.

Headquarter

Company Details

Name: ROBERT J. HARDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1952 (73 years ago)
Date of dissolution: 25 Mar 1981
Entity Number: 83091
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 33 GERARD ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 1200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
DONATELLI & BENNETT DOS Process Agent 33 GERARD ST, HUNTINGTON, NY, United States, 11743

Links between entities

Type:
Headquarter of
Company Number:
0039864
State:
CONNECTICUT

History

Start date End date Type Value
1952-01-02 1978-01-24 Address 34 FOREST AVE, HEMPSTEAD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
A924362-2 1982-11-29 ASSUMED NAME CORP INITIAL FILING 1982-11-29
DP-19770 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
A459669-2 1978-01-24 CERTIFICATE OF AMENDMENT 1978-01-24
570113-2 1966-07-21 CERTIFICATE OF AMENDMENT 1966-07-21
8146-92 1952-01-02 CERTIFICATE OF INCORPORATION 1952-01-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-06-23
Type:
Planned
Address:
40 MAPLE AVE, Rockville Centre, NY, 11570
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-06-15
Type:
Planned
Address:
830-890 WALT WHITMAN ROAD, Melville, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-04-03
Type:
Planned
Address:
40 MAPLE AVE, Rockville Centre, NY, 11570
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State