Search icon

HOBBS, INCORPORATED

Branch

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
140610006845 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120719002195 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100722003083 2010-07-22 BIENNIAL STATEMENT 2010-06-01
080716002797 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060602003231 2006-06-02 BIENNIAL STATEMENT 2006-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-17 No data CHARLES STREET, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation S/W CLEAR
2015-09-10 No data CHARLES STREET, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY

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 Nr Report ID Date Opened Site Address
346239213 0215000 2022-09-22 36 GRAMERCY PARK EAST UNIT # PHD, NEW YORK, NY, 10003
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-09-22
Emphasis L: FALL
Case Closed 2023-03-28

Related Activity

Type Referral
Activity Nr 1949901
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2023-02-06
Abatement Due Date 2023-02-13
Current Penalty 9100.0
Initial Penalty 14063.0
Final Order 2023-03-03
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1):Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Location: 36 Gramercy Park East, New York, NY; Unit # PHD On or about 9/19/2022 a) Employees working near an unprotected edge of a floor opening did not use any fall protection.
113966535 0213600 1994-09-14 2264 COOMER ROAD, BURT, NY, 14028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-14
Case Closed 1994-09-14
100649201 0213600 1988-08-16 2264 COOMER ROAD, BURT, NY, 14028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-17
Case Closed 1989-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-08-26
Abatement Due Date 1988-10-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 25
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19280110 C02 I
Issuance Date 1988-08-26
Abatement Due Date 1988-09-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 25
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-08-26
Abatement Due Date 1988-09-14
Nr Instances 1
Nr Exposed 25
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State