Search icon

HYDRAMEC, INC.

Company Details

Name: HYDRAMEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1924 (101 years ago)
Entity Number: 19387
ZIP code: 14880
County: Allegany
Place of Formation: New York
Address: 4393 RIVER STREET, SCIO, NY, United States, 14880

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
GREGG D. SHEAR Chief Executive Officer 4393 RIVER STREET, SCIO, NY, United States, 14880

DOS Process Agent

Name Role Address
GREGG D. SHEAR DOS Process Agent 4393 RIVER STREET, SCIO, NY, United States, 14880

History

Start date End date Type Value
1998-03-10 2008-02-29 Address 4393 RIVER ST, SCIO, NY, 14880, 0069, USA (Type of address: Chief Executive Officer)
1998-03-10 2008-02-29 Address 4393 RIVER ST, SCIO, NY, 14880, 0069, USA (Type of address: Service of Process)
1995-02-09 1998-03-10 Address 4393 RIVER STREET, SCIO, NY, 14880, 0069, USA (Type of address: Chief Executive Officer)
1995-02-09 2008-02-29 Address 4393 RIVER STREET, SCIO, NY, 14880, 0069, USA (Type of address: Principal Executive Office)
1924-02-08 1998-03-10 Address NO STREET ADDRESS, WELLSVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321002478 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120316002220 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100219002406 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080229002643 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060228002945 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040127002557 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020201002721 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000307002625 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980310002186 1998-03-10 BIENNIAL STATEMENT 1998-02-01
950209002086 1995-02-09 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17749607 0213600 1990-04-06 4393 RIVER STREET, SCIO, NY, 14880
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-04-06
Case Closed 1990-04-06

Related Activity

Type Inspection
Activity Nr 100864644
100864644 0213600 1988-06-16 4393 RIVER STREET, SCIO, NY, 14880
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-16
Case Closed 1990-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1988-06-21
Abatement Due Date 1988-07-15
Current Penalty 490.0
Initial Penalty 490.0
Contest Date 1988-06-29
Final Order 1989-04-30
Nr Instances 2
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-06-21
Abatement Due Date 1988-07-15
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1988-06-29
Final Order 1989-04-30
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-06-21
Abatement Due Date 1988-07-15
Contest Date 1988-06-29
Final Order 1989-04-30
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1988-06-21
Abatement Due Date 1988-07-15
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1988-06-29
Final Order 1989-04-30
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-06-21
Abatement Due Date 1988-07-15
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1988-06-29
Final Order 1989-04-30
Nr Instances 1
Nr Exposed 37
FTA Inspection NR 17749607
FTA Issuance Date 1990-04-10
FTA Current Penalty 1000.0
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1988-06-21
Abatement Due Date 1988-07-15
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1988-06-29
Final Order 1989-04-30
Nr Instances 4
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-06-21
Abatement Due Date 1988-07-15
Contest Date 1988-06-29
Final Order 1989-04-30
Nr Instances 1
Nr Exposed 37
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1988-06-21
Abatement Due Date 1988-07-15
Contest Date 1988-06-29
Final Order 1989-04-30
Nr Instances 2
Nr Exposed 6

Date of last update: 19 Mar 2025

Sources: New York Secretary of State