Search icon

HUMPHREYS & HARDING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HUMPHREYS & HARDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1952 (73 years ago)
Date of dissolution: 23 Jul 2010
Entity Number: 83948
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 755 2ND AVE, 2ND FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 2ND AVE, 2ND FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RICHARD HARDING JR Chief Executive Officer 755 2ND AVE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
818426
State:
FLORIDA

History

Start date End date Type Value
2000-04-27 2002-04-09 Address 755 2ND AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-02-26 2000-04-27 Address 755 SECOND AVENUE, SECOND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-04-05 2000-04-27 Address 420 LEXINGTON AVE, #2643, NEW YORK, NY, 10170, 0002, USA (Type of address: Chief Executive Officer)
1995-04-05 2000-04-27 Address 420 LEXINGTON AVE, #2643, NEW YORK, NY, 10170, 0002, USA (Type of address: Principal Executive Office)
1993-06-02 1999-02-26 Address 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100723000042 2010-07-23 CERTIFICATE OF DISSOLUTION 2010-07-23
060510002344 2006-05-10 BIENNIAL STATEMENT 2006-04-01
040422002042 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020409002900 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000427002216 2000-04-27 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPC4500050923
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-30915.56
Base And Exercised Options Value:
-30915.56
Base And All Options Value:
-30915.56
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2007-11-23
Description:
FEHA 79070
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z191: MAINT-REP-ALT/EXHIBITION BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-11-13
Type:
Referral
Address:
141 EAST 43 STREET, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-08-26
Type:
Planned
Address:
RIVER ROAD, RHINEBECK, NY, 12572
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-07-25
Type:
Planned
Address:
40 WEST 225TH STREET, BRONX, NY, 10463
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-04-30
Type:
Complaint
Address:
150 THEALL ROAD, RYE, NY, 10580
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-01-17
Type:
Planned
Address:
150 THEALL ROAD, RYE, NY, 10580
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-10-21
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTR,
Party Role:
Plaintiff
Party Name:
HUMPHREYS & HARDING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State