Search icon

SCOTT HULL CONSTRUCTION, INC.

Headquarter

Company Details

Name: SCOTT HULL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1989 (36 years ago)
Entity Number: 1383801
ZIP code: 14808
County: Steuben
Place of Formation: New York
Address: BOX 4680, ROUTE 21, ATLANTA, NY, United States, 14808
Principal Address: 11820 LYONS RD, ATLANTA, NY, United States, 14808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SCOTT HULL CONSTRUCTION, INC., CONNECTICUT 0288812 CONNECTICUT

Chief Executive Officer

Name Role Address
SCOTT HULL Chief Executive Officer RTE 21 BOX 4680, ATLANTA, NY, United States, 14808

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 4680, ROUTE 21, ATLANTA, NY, United States, 14808

History

Start date End date Type Value
1993-05-05 2001-08-30 Address BOX 4680, ROUTE 21, ATLANTA, NY, 14808, USA (Type of address: Chief Executive Officer)
1993-05-05 2001-08-30 Address 11820 LYON ROAD, ATLANTA, NY, 14808, USA (Type of address: Principal Executive Office)
1989-09-12 1993-05-05 Address STAR ROUTE 1, ATLANTA, NY, 14880, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051102002774 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030910002090 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010830002734 2001-08-30 BIENNIAL STATEMENT 2001-09-01
990927002533 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970915002298 1997-09-15 BIENNIAL STATEMENT 1997-09-01
930505002894 1993-05-05 BIENNIAL STATEMENT 1992-09-01
C054003-3 1989-09-12 CERTIFICATE OF INCORPORATION 1989-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307535054 0213100 2004-08-24 RT 28, RAQUETTE LAKE, NY, 13436
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-24
Emphasis L: FALL
Case Closed 2005-05-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2005-02-23
Abatement Due Date 2005-03-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-02-23
Abatement Due Date 2005-03-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-02-23
Abatement Due Date 2005-03-03
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-02-23
Abatement Due Date 2005-03-15
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2005-02-23
Abatement Due Date 2005-02-28
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2005-02-23
Abatement Due Date 2005-03-03
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2005-02-23
Abatement Due Date 2005-03-15
Current Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-02-23
Abatement Due Date 2005-03-03
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2005-02-23
Abatement Due Date 2005-02-28
Current Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2005-02-23
Abatement Due Date 2005-03-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2005-02-23
Abatement Due Date 2005-03-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 2005-02-23
Abatement Due Date 2005-03-03
Nr Instances 1
Nr Exposed 2
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2559739 Intrastate Non-Hazmat 2014-11-20 40000 2014 1 1 Private(Property)
Legal Name SCOTT HULL CONSTRUCTION INC
DBA Name -
Physical Address 7077 STATE ROUTE 21, NAPLES, NY, 14512, US
Mailing Address PO BOX 37, NAPLES, NY, 14512, US
Phone (585) 330-6698
Fax -
E-mail -

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