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 |
Name | Role | Address |
---|---|---|
KEI HO LEE | Chief Executive Officer | 15800 JOHN J DELANEY DR, STE 575, CHARLOTTE, NC, United States, 28277 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15800 JOHN J DELANEY DR, STE 575, CHARLOTTE, NC, United States, 28277 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312371677 | 0215800 | 2009-09-18 | 2214 WHITESBORO STREET, UTICA, NY, 13502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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