Search icon

HIGHLAND CONSTRUCTION CORP.

Company Details

Name: HIGHLAND CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1984 (41 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 949595
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 12 OAKWOOD AVE., WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIGHLAND CONSTRUCTION CORP. DOS Process Agent 12 OAKWOOD AVE., WHITE PLAINS, NY, United States, 10605

Filings

Filing Number Date Filed Type Effective Date
DP-849185 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B150651-4 1984-10-12 CERTIFICATE OF INCORPORATION 1984-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11464286 0214700 1976-11-05 820 OLD COUNTRY ROAD, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-05
Case Closed 1984-03-10
11461969 0214700 1976-05-06 LIDO BOULEVARD, Point Lookout, NY, 11569
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-06
Case Closed 1984-03-10
11461860 0214700 1976-04-29 76 HANSE AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-29
Case Closed 1984-03-10
11533353 0214700 1976-04-20 LIDO BOULEVARD, Point Lookout, NY, 11569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-20
Case Closed 1976-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
11461167 0214700 1976-03-08 JERICHO TPKE & VANDERBILT AVE, Floral Park, NY, 11001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-08
Case Closed 1976-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-03-10
Abatement Due Date 1976-03-13
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-03-10
Abatement Due Date 1976-03-13
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1976-03-10
Abatement Due Date 1976-03-13
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 4
11690005 0235300 1976-02-26 457-9 5TH AVENUE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-02-26
Case Closed 1976-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-01
Abatement Due Date 1976-03-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-03-01
Abatement Due Date 1976-03-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-03-01
Abatement Due Date 1976-03-09
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-03-01
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-03-01
Abatement Due Date 1976-03-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1976-03-01
Abatement Due Date 1976-03-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
11461027 0214700 1976-02-25 5500 SUNRISE HIGHWAY, Massapequa, NY, 11758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-25
Case Closed 1982-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-02-27
Abatement Due Date 1976-03-01
Nr Instances 1
11460706 0214700 1976-01-29 NASSAU BLVD & HEMPSTEAD TPKE, West Hempstead, NY, 11552
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-29
Case Closed 1976-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-02-03
Abatement Due Date 1976-02-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-02-03
Abatement Due Date 1976-02-11
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State