Search icon

HYOSUNG USA, INC.

Company Details

Name: HYOSUNG USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1993 (32 years ago)
Entity Number: 1739557
ZIP code: 28277
County: Oneida
Place of Formation: Delaware
Address: 15800 JOHN J DELANEY DR, STE 575, CHARLOTTE, NC, United States, 28277

Chief Executive Officer

Name Role Address
KEI HO LEE Chief Executive Officer 15800 JOHN J DELANEY DR, STE 575, CHARLOTTE, NC, United States, 28277

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15800 JOHN J DELANEY DR, STE 575, CHARLOTTE, NC, United States, 28277

History

Start date End date Type Value
2011-08-03 2013-08-05 Address 500 19TH AVE S.E., DECATUR, AL, 35601, USA (Type of address: Chief Executive Officer)
2007-07-31 2013-08-05 Address 500 19TH AVE S.E., DECATUR, AL, 35601, USA (Type of address: Principal Executive Office)
2007-07-31 2011-08-03 Address 500 19TH AVE S.E., DECATUR, AL, 35601, USA (Type of address: Chief Executive Officer)
2007-03-22 2013-08-05 Address 500 19TH AVE. S.E., DECATUR, AL, 35601, USA (Type of address: Service of Process)
2005-09-13 2007-03-22 Address THE GOODYEAR TIRE & RUBBER CO, DEPT D/822-1144 E MARKET ST., AKRON, OH, 44316, 0001, USA (Type of address: Service of Process)
1999-07-21 2005-09-13 Address DUNLOP TIRE CORPORATION, BOX 1109, BUFFALO, NY, 14240, 1109, USA (Type of address: Service of Process)
1999-07-21 2007-07-31 Address 2214 WHITESBORO STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1999-07-21 2007-07-31 Address 2214 WHITESBORO STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1997-07-07 1999-07-21 Address BOX 1109, BUFFALO, NY, 14240, 1109, USA (Type of address: Service of Process)
1996-01-24 1999-07-21 Address PO BOX 1109, BUFFALO, NY, 14240, 1109, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130805002103 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110803002574 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090714002926 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070731002865 2007-07-31 BIENNIAL STATEMENT 2007-07-01
070511000091 2007-05-11 CERTIFICATE OF AMENDMENT 2007-05-11
070322000310 2007-03-22 CERTIFICATE OF CHANGE 2007-03-22
050913002400 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030718002138 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010712002448 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990721002014 1999-07-21 BIENNIAL STATEMENT 1999-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312371677 0215800 2009-09-18 2214 WHITESBORO STREET, UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-23
Emphasis N: SSTARG08
Case Closed 2009-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-11-13
Abatement Due Date 2009-12-16
Current Penalty 1218.75
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 F02
Issuance Date 2009-11-13
Abatement Due Date 2009-11-21
Current Penalty 731.25
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2009-11-13
Abatement Due Date 2009-11-18
Current Penalty 731.25
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100179 G01 V
Issuance Date 2009-11-13
Abatement Due Date 2009-11-18
Current Penalty 1218.75
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2009-11-13
Abatement Due Date 2009-11-18
Current Penalty 1218.75
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2009-11-13
Abatement Due Date 2009-11-18
Current Penalty 731.25
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2009-11-13
Abatement Due Date 2009-12-16
Nr Instances 1
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State