Search icon

HOGEBOOM & CAMPFIELD INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: HOGEBOOM & CAMPFIELD INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1914 (111 years ago)
Entity Number: 10879
ZIP code: 13492
County: Ulster
Place of Formation: New York
Address: 400 WOOD ROAD, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Chief Executive Officer

Name Role Address
PHILIP B HUSTED JR Chief Executive Officer 400 WOOD ROAD, WHITESBORO, NY, United States, 13492

DOS Process Agent

Name Role Address
PHILIP B HUSTED JR DOS Process Agent 400 WOOD ROAD, WHITESBORO, NY, United States, 13492

Form 5500 Series

Employer Identification Number (EIN):
150339880
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-04-06 2016-03-08 Address 7 CHURCH STREET, NEW YORK MILLS, NY, 13417, 0030, USA (Type of address: Chief Executive Officer)
1998-03-18 2000-04-06 Address 7 CHURCH ST, PO BOX 30, NEW YORK MILLS, NY, 13417, 0030, USA (Type of address: Chief Executive Officer)
1998-03-18 2016-03-08 Address PO BOX 30, 7 CHURCH ST, NEW YORK MILLS, NY, 13417, 0030, USA (Type of address: Service of Process)
1998-03-18 2016-03-08 Address PO BOX 30, 7 CHURCH ST, NEW YORK MILLS, NY, 13417, 0030, USA (Type of address: Principal Executive Office)
1995-04-13 1998-03-18 Address 50 SAUQUOIT ST, NEW YORK MILLS, NY, 13417, 0310, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160308002021 2016-03-08 BIENNIAL STATEMENT 2016-02-01
160301000859 2016-03-01 ANNULMENT OF DISSOLUTION 2016-03-01
DP-1804351 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20060831015 2006-08-31 ASSUMED NAME CORP DISCONTINUANCE 2006-08-31
000406002730 2000-04-06 BIENNIAL STATEMENT 2000-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-05-03
Type:
Planned
Address:
WEST EXTETER STREET, WEST WINFIELD, NY, 13491
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-06-16
Type:
Planned
Address:
MAIN ST., CANAJOHARIE, NY, 13317
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-13
Type:
Planned
Address:
ROUTE 12 ARTERIAL & MULANEY RD, Marcy, NY, 13403
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-09
Type:
Planned
Address:
MULANEY ROAD OVER HORATIO ST, Utica, NY, 13502
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State