Name: | HARPER CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1985 (40 years ago) |
Entity Number: | 974033 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 252, CROTON DAM ROAD, CROTON-ON-HUDSON, NY, United States, 10520 |
Principal Address: | 411 CROTON DAM RD., CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 252, CROTON DAM ROAD, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
BRUCE HARPER | Chief Executive Officer | 411 CROTON DAM RD., CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-15 | 2001-03-08 | Address | 411 CROTON DAM ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1994-04-15 | 2001-03-08 | Address | PO BOX 252, 411 CROTON DAM ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
1993-07-01 | 1994-04-15 | Address | 13 INWOOD LANE WEST, CORTLANDT-MANOR, NY, 10566, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 1994-04-15 | Address | 411 CROTON DAM ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
1993-07-01 | 1994-04-15 | Address | PO BOX 252, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
1985-02-13 | 1993-07-01 | Address | 13 INWOOD LANE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090128002713 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
050308002890 | 2005-03-08 | BIENNIAL STATEMENT | 2005-02-01 |
030213002328 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
010308002516 | 2001-03-08 | BIENNIAL STATEMENT | 2001-02-01 |
990630002372 | 1999-06-30 | BIENNIAL STATEMENT | 1999-02-01 |
970221002224 | 1997-02-21 | BIENNIAL STATEMENT | 1997-02-01 |
940415002682 | 1994-04-15 | BIENNIAL STATEMENT | 1994-02-01 |
930701002296 | 1993-07-01 | BIENNIAL STATEMENT | 1993-02-01 |
B193118-3 | 1985-02-13 | CERTIFICATE OF INCORPORATION | 1985-02-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302688239 | 0215800 | 1999-08-03 | 2328 NOBLE ROAD, CLYDE, NY, 14433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200882439 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 1999-10-22 |
Abatement Due Date | 1999-10-27 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1999-10-22 |
Abatement Due Date | 1999-10-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1999-10-22 |
Abatement Due Date | 1999-10-27 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1999-10-22 |
Abatement Due Date | 1999-10-27 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State