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

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-05-08
Type:
Referral
Address:
OFF RT. 79, SOUTH OF COMMONLANDS, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-12-09
Type:
Accident
Address:
OFF RT. 79, SOUTH OF COMMONLANDS, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State