Name: | HUBBELL HIGHWAY SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1960 (65 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 127877 |
ZIP code: | 13417 |
County: | Oneida |
Place of Formation: | New York |
Address: | 100 MAIN ST, NEW YORK MILLS, NY, United States, 13417 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HUBBELL HIGHWAY SIGNS, INC., RHODE ISLAND | 000048117 | RHODE ISLAND |
Headquarter of | HUBBELL HIGHWAY SIGNS, INC., CONNECTICUT | 0022803 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 MAIN ST, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
ALLEN W. HUBBELL | Chief Executive Officer | 100 MAIN ST, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-28 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-10-28 | 1992-12-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-07-07 | 1986-10-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-07-07 | 1986-10-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1960-04-07 | 1976-07-07 | Address | MAIN ST., NEW YORK MILLS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1488546 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
990915001354 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
960501002573 | 1996-05-01 | BIENNIAL STATEMENT | 1996-04-01 |
000045000636 | 1993-09-02 | BIENNIAL STATEMENT | 1993-04-01 |
921209002017 | 1992-12-09 | BIENNIAL STATEMENT | 1992-04-01 |
B630531-2 | 1988-04-21 | ASSUMED NAME CORP INITIAL FILING | 1988-04-21 |
B417595-2 | 1986-10-28 | CERTIFICATE OF AMENDMENT | 1986-10-28 |
A327156-2 | 1976-07-07 | CERTIFICATE OF AMENDMENT | 1976-07-07 |
355714 | 1962-12-11 | CERTIFICATE OF AMENDMENT | 1962-12-11 |
209776 | 1960-04-07 | CERTIFICATE OF INCORPORATION | 1960-04-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12029831 | 0215800 | 1977-09-15 | 100 MAIN STREET, New York Mills, NY, 13417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320427628 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1977-08-10 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-05-16 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1974-05-13 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1974-05-23 |
Abatement Due Date | 1974-05-29 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1974-05-23 |
Abatement Due Date | 1974-05-29 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260103 A01 |
Issuance Date | 1974-05-23 |
Abatement Due Date | 1974-05-29 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260651 C |
Issuance Date | 1974-05-23 |
Abatement Due Date | 1974-05-29 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-04-01 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-04-05 |
Abatement Due Date | 1974-04-08 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1974-04-05 |
Abatement Due Date | 1974-04-22 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Nr Instances | 2 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State