Name: | HARDEN SHEET METAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1995 (30 years ago) |
Entity Number: | 1909215 |
ZIP code: | 12520 |
County: | Orange |
Place of Formation: | New York |
Address: | 9 HEDGES AVE, CORNWALL-ON-HUDSON, NY, United States, 12520 |
Principal Address: | 9 HEDGES AVE, CORNWALL ON HUDSON, NY, United States, 12520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 HEDGES AVE, CORNWALL-ON-HUDSON, NY, United States, 12520 |
Name | Role | Address |
---|---|---|
DANIEL C HARDEN | Chief Executive Officer | 9 HEDGES AVE, CORNWALL ON HUDSON, NY, United States, 12520 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-28 | 2007-03-21 | Address | 9 HEDGES AVE, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer) |
2003-02-28 | 2007-03-21 | Address | 9 HEDGES AVE, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Principal Executive Office) |
1999-09-24 | 2003-02-28 | Address | 7 HEDGES AVENUE, CORNWALL, NY, 12520, USA (Type of address: Service of Process) |
1999-09-24 | 2000-09-08 | Name | MECHANICAL METALS, INC. |
1999-05-07 | 2003-02-28 | Address | 27 JOHNES ST., NEWBURGH, NY, 12551, USA (Type of address: Principal Executive Office) |
1999-05-07 | 2003-02-28 | Address | 27 JOHNES ST., NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer) |
1999-05-07 | 1999-09-24 | Address | 27 JOHNES ST., NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
1997-04-25 | 1999-05-07 | Address | 9 HEDGES AVE, CORNWALL, NY, 12520, USA (Type of address: Principal Executive Office) |
1997-04-25 | 1999-05-07 | Address | 162 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1997-04-25 | 1999-05-07 | Address | 162 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130404002277 | 2013-04-04 | BIENNIAL STATEMENT | 2013-03-01 |
110323002629 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090323002064 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
070321002316 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050429002679 | 2005-04-29 | BIENNIAL STATEMENT | 2005-03-01 |
030228002240 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010328002481 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
000908000537 | 2000-09-08 | CERTIFICATE OF AMENDMENT | 2000-09-08 |
990924000237 | 1999-09-24 | CERTIFICATE OF AMENDMENT | 1999-09-24 |
990507002077 | 1999-05-07 | BIENNIAL STATEMENT | 1999-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302001292 | 0213100 | 1998-02-25 | 162 STATE ROUTE 17K, NEWBURGH, NY, 12550 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5213127209 | 2020-04-27 | 0202 | PPP | 9 Hedges Avenue, Cornwall On Hudson, NY, 12520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8425569003 | 2021-05-27 | 0202 | PPS | 27 Johnes St N/A, Newburgh, NY, 12550-6040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1997572 | Interstate | 2022-12-20 | 8000 | 2020 | 1 | 2 | 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: 14 Mar 2025
Sources: New York Secretary of State