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

Links between entities

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

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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12029831 0215800 1977-09-15 100 MAIN STREET, New York Mills, NY, 13417
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-09-15
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320427628
10748879 0213100 1977-08-10 RTE I 90 EXIT #2 FULLER ROAD, Albany, NY, 12226
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-10
Case Closed 1984-03-10
12023255 0215800 1974-05-16 100 MAIN STREET, New York Mills, NY, 13501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-05-16
Case Closed 1984-03-10
11806296 0215000 1974-05-13 ROUTE 17M&17, Goshen, NY, 10924
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
12022950 0215800 1974-04-01 100 MAIN STREET, New York Mills, NY, 13417
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