Search icon

HUBER DECORATING INC.

Company Details

Name: HUBER DECORATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1984 (40 years ago)
Date of dissolution: 31 Dec 1992
Entity Number: 953606
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 300 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD SCHILIAN, ESQ. DOS Process Agent 300 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
921231000040 1992-12-31 CERTIFICATE OF MERGER 1992-12-31
B156457-4 1984-10-31 CERTIFICATE OF INCORPORATION 1984-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100493063 0215600 1989-06-21 1291 LAFAYETTE AVENUE, BRONX, NY, 10470
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-29
Case Closed 1989-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-08-01
Abatement Due Date 1989-08-07
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
100487453 0215600 1988-08-17 75-20 ASTORIA BLVD., JACKSON HTS., NY, 11370
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-08-17
Case Closed 1988-08-25

Related Activity

Type Referral
Activity Nr 900835422
Safety Yes
100219369 0215600 1985-12-12 2000 TREMONT AVENUE, BRONX, NY, 10462
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-12
Emphasis N: SWINGSCAF
Case Closed 1986-04-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1986-01-03
Abatement Due Date 1986-01-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1986-01-03
Abatement Due Date 1986-01-13
Nr Instances 2
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State