Search icon

HOBBS, INCORPORATED

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: HOBBS, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1990 (35 years ago)
Branch of: HOBBS, INCORPORATED, Connecticut (Company Number 0044925)
Entity Number: 1454131
ZIP code: 06840
County: Westchester
Place of Formation: Connecticut
Address: 27 GROVE STREET, NEW CANAAN, CT, United States, 06840

Contact Details

Phone +1 203-966-0726

DOS Process Agent

Name Role Address
HOBBS, INCORPORATED DOS Process Agent 27 GROVE STREET, NEW CANAAN, CT, United States, 06840

Chief Executive Officer

Name Role Address
SCOTT E HOBBS Chief Executive Officer 27 GROVE ST, NEW CANAAN, CT, United States, 06840

Licenses

Number Status Type Date End date
1308492-DCA Active Business 2009-02-03 2025-02-28

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 27 GROVE ST, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2000-06-01 2024-06-03 Address 27 GROVE ST, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
1993-01-14 2000-06-01 Address 27 GROVE STREET, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
1993-01-14 2024-06-03 Address 27 GROVE STREET, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)
1990-06-07 1993-01-14 Address 27 GROVE STREET, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002814 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220614000450 2022-06-14 BIENNIAL STATEMENT 2022-06-01
200601061960 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180605007315 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160603007106 2016-06-03 BIENNIAL STATEMENT 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541304 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541305 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3264984 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264983 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2983199 RENEWAL INVOICED 2019-02-15 100 Home Improvement Contractor License Renewal Fee
2928555 PROCESSING INVOICED 2018-11-13 25 License Processing Fee
2928556 DCA-SUS CREDITED 2018-11-13 75 Suspense Account
2899830 RENEWAL CREDITED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2899829 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2477470 TRUSTFUNDHIC INVOICED 2016-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-22
Type:
Referral
Address:
36 GRAMERCY PARK EAST UNIT # PHD, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-09-14
Type:
Planned
Address:
2264 COOMER ROAD, BURT, NY, 14028
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-16
Type:
Planned
Address:
2264 COOMER ROAD, BURT, NY, 14028
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2024-09-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
HOBBS, INCORPORATED
Party Role:
Plaintiff
Party Name:
BUFFALO POLICE DEPARTMENT
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
HOBBS, INCORPORATED
Party Role:
Plaintiff
Party Name:
THE PEOPLE OF THE STATE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
HOBBS, INCORPORATED
Party Role:
Plaintiff
Party Name:
BUFFALO POLICE DEPARTMENT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State