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 (41 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

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

Links between entities

Type:
Headquarter of
Company Number:
0134808
State:
CONNECTICUT

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 Summary

Date:
1987-04-14
Type:
Planned
Address:
FRONT ST., PORT JERVIS, NY, 12771
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-10-02
Type:
Planned
Address:
ROUTE 17B, MONTICELLO, NY, 12701
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State