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
Name | Role | Address |
---|---|---|
GREGG D. SHEAR | Chief Executive Officer | 4393 RIVER STREET, SCIO, NY, United States, 14880 |
Name | Role | Address |
---|---|---|
GREGG D. SHEAR | DOS Process Agent | 4393 RIVER STREET, SCIO, NY, United States, 14880 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17749607 | 0213600 | 1990-04-06 | 4393 RIVER STREET, SCIO, NY, 14880 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100864644 |
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