Search icon

HUBBELL HIGHWAY SIGNS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MAIN ST, NEW YORK MILLS, NY, United States, 13417

Chief Executive Officer

Name Role Address
ALLEN W. HUBBELL Chief Executive Officer 100 MAIN ST, NEW YORK MILLS, NY, United States, 13417

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
000048117
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0022803
State:
CONNECTICUT

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-09-15
Type:
Complaint
Address:
100 MAIN STREET, New York Mills, NY, 13417
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-10
Type:
Planned
Address:
RTE I 90 EXIT #2 FULLER ROAD, Albany, NY, 12226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-05-16
Type:
FollowUp
Address:
100 MAIN STREET, New York Mills, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-05-13
Type:
Planned
Address:
ROUTE 17M&17, Goshen, NY, 10924
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-04-01
Type:
Planned
Address:
100 MAIN STREET, New York Mills, NY, 13417
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State