Name: | HAPEMAN PAINTING & CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1991 (34 years ago) |
Entity Number: | 1498662 |
ZIP code: | 12571 |
County: | Columbia |
Place of Formation: | New York |
Address: | 8 STARBARRACK RD, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAPEMAN PAINTING & CONTRACTING, INC. | DOS Process Agent | 8 STARBARRACK RD, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
CHARLES R HAPEMAN | Chief Executive Officer | 8 STARBARRACK RD, UPPER RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 8 STARBARRACK RD, UPPER RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2025-01-23 | Address | 8 STARBARRACK RD, UPPER RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2020-11-05 | 2021-02-03 | Address | 8 STARBARRACK RD, UPPER RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2001-02-01 | 2025-01-23 | Address | 8 STARBARRACK RD, UPPER RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2001-02-01 | 2020-11-05 | Address | 8 STARBARRACK RD, UPPER RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
1997-03-26 | 2001-02-01 | Address | 48 N PARSONAGE ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1997-03-26 | 2001-02-01 | Address | 48 N PARSONAGE ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1997-03-26 | 2001-02-01 | Address | 48 N PARSONAGE ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1993-03-03 | 1997-03-26 | Address | 23 COUNTY RT 10, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1997-03-26 | Address | 23 COUNTY RT 10, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123001138 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
230201002697 | 2023-02-01 | BIENNIAL STATEMENT | 2023-01-01 |
210203061668 | 2021-02-03 | BIENNIAL STATEMENT | 2021-01-01 |
201105061526 | 2020-11-05 | BIENNIAL STATEMENT | 2019-01-01 |
130110006461 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110125003144 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090107002724 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
070216002139 | 2007-02-16 | BIENNIAL STATEMENT | 2007-01-01 |
050202002039 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
030213002579 | 2003-02-13 | BIENNIAL STATEMENT | 2003-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1882468310 | 2021-01-20 | 0202 | PPS | 8 Starbarrack Rd, Red Hook, NY, 12571-2249 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3200667307 | 2020-04-29 | 0202 | PPP | 8 STARBARRACK RD, RED HOOK, NY, 12571-2249 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3203659 | Intrastate Non-Hazmat | 2022-11-29 | - | - | 3 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 15 Mar 2025
Sources: New York Secretary of State