Search icon

HEBELER CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HEBELER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1958 (67 years ago)
Date of dissolution: 25 Aug 2014
Entity Number: 111860
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 2000 MILITARY ROAD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
KENNETH SNYDER Chief Executive Officer 2000 MILITARY ROAD, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 MILITARY ROAD, TONAWANDA, NY, United States, 14150

Links between entities

Type:
Headquarter of
Company Number:
706553
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
F03000000961
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
160822984
Plan Year:
2013
Number Of Participants:
233
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
166
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
211
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
168
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
215
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-25 2010-06-23 Address 2000 MILITARY RD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1993-09-13 2002-05-29 Address 2000 MILITARY ROAD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1988-09-13 1996-06-25 Address 2000 MILITARY ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1984-01-10 1988-09-13 Address 2000 MILITARY RD., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1958-06-25 1984-01-10 Address 1043 JEFFERSON AVE., BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140821000600 2014-08-21 CERTIFICATE OF MERGER 2014-08-25
140602006368 2014-06-02 BIENNIAL STATEMENT 2014-06-01
130417000107 2013-04-17 CERTIFICATE OF AMENDMENT 2013-04-17
120604006280 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100623002508 2010-06-23 BIENNIAL STATEMENT 2010-06-01

Trademarks Section

Serial Number:
85827865
Mark:
SMART SENSE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2013-01-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SMART SENSE

Goods And Services

For:
Air-fuel ratio controllers for internal combustion engines; Automatic liquid-flow control machines and instruments; Valves for controlling and regulating the flow of gases or liquids not being parts of plumbing, heating, cooling installations or machines
International Classes:
009 - Primary Class
Class Status:
Active
For:
Fuel and air mixture regulators being parts of internal combustion engines
International Classes:
007 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-02
Type:
Planned
Address:
2000 MILITARY ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-11-05
Type:
Planned
Address:
2000 MILITARY ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-11-05
Type:
Planned
Address:
2000 MILITARY ROAD, TONAWANDA, NY, 14150
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2000-08-02
Type:
Complaint
Address:
2000 MILITARY ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-06-29
Type:
Complaint
Address:
720 RIVERVIEW, TONAWANDA, NY, 14150
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-08-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1996-10-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SWANSON
Party Role:
Plaintiff
Party Name:
HEBELER CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-09-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
YORK INTERNATIONAL
Party Role:
Plaintiff
Party Name:
HEBELER CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-07-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SWANSON
Party Role:
Plaintiff
Party Name:
HEBELER CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State