Search icon

CENTRAL NEW YORK H & E CO., INC.

Company Details

Name: CENTRAL NEW YORK H & E CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1959 (66 years ago)
Entity Number: 116722
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 150 YORK ST, PO BOX 612, AUBURN, NY, United States, 13021

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
JAMES E SCHOOLEY Chief Executive Officer 150 YORK ST, PO BOX 612, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 YORK ST, PO BOX 612, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1994-02-18 2001-04-11 Address 146 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-03-18 2001-04-11 Address 146 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-03-18 2001-04-11 Address 146 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1959-01-26 1994-02-18 Address 146 YORK ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050318002928 2005-03-18 BIENNIAL STATEMENT 2005-01-01
030205002482 2003-02-05 BIENNIAL STATEMENT 2003-01-01
010411002477 2001-04-11 BIENNIAL STATEMENT 2001-01-01
990315002170 1999-03-15 BIENNIAL STATEMENT 1999-01-01
970421002345 1997-04-21 BIENNIAL STATEMENT 1997-01-01
940218002406 1994-02-18 BIENNIAL STATEMENT 1994-01-01
930318002825 1993-03-18 BIENNIAL STATEMENT 1993-01-01
B361560-2 1986-05-21 ASSUMED NAME CORP INITIAL FILING 1986-05-21
143563 1959-01-26 CERTIFICATE OF INCORPORATION 1959-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101530335 0215800 1987-05-08 OFF RT. 79, SOUTH OF COMMONLANDS, ITHACA, NY, 14850
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-07-07
Case Closed 1996-12-31

Related Activity

Type Referral
Activity Nr 900978552
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1987-07-10
Abatement Due Date 1987-07-13
Current Penalty 500.0
Initial Penalty 10000.0
Contest Date 1987-07-21
Final Order 1990-02-08
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1987-07-10
Abatement Due Date 1987-07-13
Contest Date 1987-07-21
Final Order 1990-02-08
Nr Instances 1
Nr Exposed 3
100171495 0215800 1986-12-09 OFF RT. 79, SOUTH OF COMMONLANDS, ITHACA, NY, 14850
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1987-05-21
Case Closed 1996-12-31

Related Activity

Type Accident
Activity Nr 360529234

Violation Items

Citation ID 01001A
Citaton Type Willful
Standard Cited 19260021 B02
Issuance Date 1987-05-22
Abatement Due Date 1987-06-08
Current Penalty 3500.0
Initial Penalty 10000.0
Contest Date 1987-06-08
Final Order 1990-02-08
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Willful
Standard Cited 19260651 C
Issuance Date 1987-05-22
Abatement Due Date 1987-05-25
Contest Date 1987-06-08
Final Order 1990-02-08
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Willful
Standard Cited 19260652 B
Issuance Date 1987-05-22
Abatement Due Date 1987-05-25
Contest Date 1987-06-08
Final Order 1990-02-08
Nr Instances 1
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State