Search icon

HRP ASSOCIATES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: HRP ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Mar 1991 (34 years ago)
Branch of: HRP ASSOCIATES, INC., Connecticut (Company Number 0146770)
Entity Number: 1517269
ZIP code: 06032
County: Saratoga
Place of Formation: Connecticut
Address: 197 Scott Swamp Road, 197 Scott Swamp Road, Farmington, CT, United States, 06032
Principal Address: 1 FAIRCHILD SQUARE, SUITE 110, CLIFTON PARK, NY, United States, 12065

Contact Details

Phone +1 518-877-7101

DOS Process Agent

Name Role Address
HRP ASSOCIATES, INC. DOS Process Agent 197 Scott Swamp Road, 197 Scott Swamp Road, Farmington, CT, United States, 06032

Chief Executive Officer

Name Role Address
DANIEL TITUS Chief Executive Officer 197 SCOTT SWAMP ROAD, FARMINGTON, CT, United States, 06032

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 197 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2023-03-22 2025-03-03 Address 197 Scott Swamp Road, 197 Scott Swamp Road, Farmington, CT, 06032, USA (Type of address: Service of Process)
2023-03-22 2025-03-03 Address 197 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 197 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2021-03-01 2023-03-22 Address 197 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005678 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230322001998 2023-03-22 BIENNIAL STATEMENT 2023-03-01
210301060890 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190304060343 2019-03-04 BIENNIAL STATEMENT 2019-03-01
180423000714 2018-04-23 CERTIFICATE OF AMENDMENT 2018-04-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSN263201200309P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-36863.96
Base And Exercised Options Value:
-36863.96
Base And All Options Value:
-36863.96
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2012-03-01
Description:
ACCREDITATION SERVICES FOR OHSRP
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
VA546D12072
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12704.73
Base And Exercised Options Value:
12704.73
Base And All Options Value:
12704.73
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-04-25
Description:
CONSULTING
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
AN16: BIOMEDICAL (MANAGEMENT/SUPPORT)
Procurement Instrument Identifier:
VA554C10270
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10500.00
Base And Exercised Options Value:
10500.00
Base And All Options Value:
10500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-12-20
Description:
CONSULTING SERVICES
Naics Code:
541618: OTHER MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
Q526: MEDICAL/PSYCH CONSULTATION SVCS

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-16
Type:
Prog Related
Address:
192 COUNTY ROUTE 53, MIDDLE FALLS, NY, 12848
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State