Search icon

HARPER CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 252, CROTON DAM ROAD, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
BRUCE HARPER Chief Executive Officer 411 CROTON DAM RD., CROTON-ON-HUDSON, NY, United States, 10520

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302688239 0215800 1999-08-03 2328 NOBLE ROAD, CLYDE, NY, 14433
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-08-03
Emphasis S: CONSTRUCTION
Case Closed 2004-11-22

Related Activity

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