Search icon

HUBBELL, INC.

Company Details

Name: HUBBELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1989 (36 years ago)
Entity Number: 1380720
ZIP code: 12438
County: Delaware
Place of Formation: New York
Address: 801 Old River Road, PO Box 664, Halcottsville, NY, United States, 12438
Principal Address: 46124 STATE HWY 30, MARGARETVILLE, NY, United States, 12455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TWHFUUMTKCV6 2025-01-25 46124 STATE HIGHWAY 30, MARGARETVILLE, NY, 12455, 3111, USA PO BOX 664, MARGARETVILLE, NY, 12455, 0664, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-01-30
Initial Registration Date 2005-05-09
Entity Start Date 1989-08-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237990, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURISSA VANONI
Address PO BOX 664, MARGARETVILLE, NY, 12455, USA
Title ALTERNATE POC
Name JOSEPH HUBBELL R HUBBELL
Address PO BOX 664, 46124 STATE HIGHWAY 30, MARGARETVILLE, NY, 12455, USA
Government Business
Title PRIMARY POC
Name LAURISSA VANONI
Address PO BOX 664, MARGARETVILLE, NY, 12455, USA
Past Performance
Title PRIMARY POC
Name JOSEPH HUBBELL R HUBBELL
Address PO BOX 664, 46124 STATE HIGHWAY 30, MARGARETVILLE, NY, 12455, USA
Title ALTERNATE POC
Name JOSEPH R HUBBELL
Address PO BOX 664, 46124 STATE HIGHWAY 30, MARGARETVILLE, NY, 12455, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
39PN5 Active Non-Manufacturer 2005-05-10 2024-03-10 2029-01-30 2025-01-25

Contact Information

POC LAURISSA VANONI
Phone +1 518-965-5762
Fax +1 607-247-1421
Address 46124 STATE HIGHWAY 30, MARGARETVILLE, NY, 12455 3111, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
HUBBELL, INC. DOS Process Agent 801 Old River Road, PO Box 664, Halcottsville, NY, United States, 12438

Chief Executive Officer

Name Role Address
J. RUDD HUBBELL Chief Executive Officer 46124 STATE HWY 30, PO BOX 664, MARGARETVILLE, NY, United States, 12455

History

Start date End date Type Value
2024-03-04 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 46124 STATE HWY 30, PO BOX 664, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-02 2023-08-01 Address 46124 STATE HWY 30, 46124 STATE HWY 30, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)
2017-08-01 2019-08-02 Address 46124 STATE HWY 30, 46124 STATE HWY 30, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)
2013-08-05 2023-08-01 Address 46124 STATE HWY 30, PO BOX 664, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801006279 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221017002103 2022-10-17 BIENNIAL STATEMENT 2021-08-01
190802060104 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007160 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130805006603 2013-08-05 BIENNIAL STATEMENT 2013-08-01
090814002068 2009-08-14 BIENNIAL STATEMENT 2009-08-01
051018002546 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030806002192 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010802002260 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990913002562 1999-09-13 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338128416 0213100 2013-01-07 12094 HIGHWAY 23, ASHLAND, NY, 12407
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-01-07
Emphasis N: CTARGET, P: CTARGET
Case Closed 2013-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 H05
Issuance Date 2013-02-01
Abatement Due Date 2013-02-13
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2013-02-19
Nr Instances 3
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(h)(5): Valves on LP-Gas containers having water capacity greater than 50 pounds (nominal 20 pounds LP-Gas capacity) were not protected from damage while in use or storage: a) Jobsite, near new pump house; On or about 01/07/2013; Two LP tanks did not have protective covers on the valves while being used at the jobsite for heat.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260153 H11
Issuance Date 2013-02-01
Current Penalty 1020.0
Initial Penalty 1360.0
Final Order 2013-02-19
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(h)(11): Containers having a water capacity greater than 2 pounds (nominal 1 pound LP-Gas capacity) connected for use did not stand on a firm and substantial surface and, when necessary, were not secured in an upright position: a) Jobsite, near new pump house; on or about 01/07/2013; a 100 gallon capacity LP tank that was fueling the propane heater was not secured in the snow.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260153 H13
Issuance Date 2013-02-01
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2013-02-19
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(h)(13): For temporary heating, heaters (other than integral heater-container units) were not located at least 6 feet from any LP-Gas container: a) a) Jobsite, near new pump house; on or about 01/07/2013; The "Mr. Heater Contractor Series" heater 75,000 - 125,000 BTU per hour was operating next to the tank exposing employees to explosion and burn hazards.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 2013-02-01
Abatement Due Date 2013-02-11
Current Penalty 1020.0
Initial Penalty 1360.0
Final Order 2013-02-19
Nr Instances 2
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(o): When damage to LP-Gas systems from vehicular traffic was a possibility, precautions against such damage were not taken: a) Jobsite, near new pump house; on or about 01/07/2013; Two 100 Gallon capacity LP tanks were stored underneath the all-terrain fork truck exposing employees to explosion and burn hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6781217204 2020-04-28 0248 PPP 46124 NY-30, MARGARETVILLE, NY, 12455
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114654
Loan Approval Amount (current) 114654
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARGARETVILLE, DELAWARE, NY, 12455-0001
Project Congressional District NY-19
Number of Employees 14
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115367.05
Forgiveness Paid Date 2020-12-21
2240878307 2021-01-20 0248 PPS 46124 State Highway 30, Margaretville, NY, 12455-3111
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114654.32
Loan Approval Amount (current) 114654.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margaretville, DELAWARE, NY, 12455-3111
Project Congressional District NY-19
Number of Employees 10
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115417.64
Forgiveness Paid Date 2021-10-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0635722 HUBBELL, INC. - TWHFUUMTKCV6 46124 STATE HIGHWAY 30, MARGARETVILLE, NY, 12455-3111
Capabilities Statement Link -
Phone Number 518-965-5762
Fax Number 607-247-1421
E-mail Address laurissa.vanoni@hubbells.com
WWW Page -
E-Commerce Website -
Contact Person LAURISSA VANONI
County Code (3 digit) 025
Congressional District 19
Metropolitan Statistical Area -
CAGE Code 39PN5
Year Established 1989
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1158671 Interstate 2024-11-18 125000 2010 11 10 Private(Property)
Legal Name HUBBELL INC
DBA Name -
Physical Address 46124 ROUTE 30, MARGARETVILLE, NY, 12455, US
Mailing Address PO BOX 664, MARGARETVILLE, NY, 12455, US
Phone (845) 586-2707
Fax (845) 586-2767
E-mail LAURISSA.VANONI@HUBBELLS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State