Search icon

HALMAR CONTRACTING INC.

Headquarter

Company Details

Name: HALMAR CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1984 (40 years ago)
Date of dissolution: 02 Oct 2009
Entity Number: 949959
ZIP code: 12550
County: Westchester
Place of Formation: New York
Address: ATTN: MR. WILLIAM MURPHY, 14 DOGWOOD HILLS ROAD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HALMAR CONTRACTING INC., CONNECTICUT 0134808 CONNECTICUT

Agent

Name Role Address
WILLIAM MURPHY Agent 14 DOGWOOD HILLS ROAD, NEWBURGH, NY, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MR. WILLIAM MURPHY, 14 DOGWOOD HILLS ROAD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1984-10-15 2006-04-26 Address 100 STEVENS AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091002000541 2009-10-02 CERTIFICATE OF DISSOLUTION 2009-10-02
060426000044 2006-04-26 CERTIFICATE OF CHANGE 2006-04-26
960830000466 1996-08-30 CERTIFICATE OF MERGER 1996-08-30
B151220-4 1984-10-15 CERTIFICATE OF INCORPORATION 1984-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100690841 0213100 1987-04-14 FRONT ST., PORT JERVIS, NY, 12771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-14
Case Closed 1987-04-17
2251957 0213100 1986-10-02 ROUTE 17B, MONTICELLO, NY, 12701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-03
Case Closed 1986-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1986-10-16
Abatement Due Date 1986-10-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1986-10-16
Abatement Due Date 1986-10-19
Nr Instances 1
Nr Exposed 18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State