Search icon

HOLMES TRANSPORTATION, INC.

Company Details

Name: HOLMES TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1966 (59 years ago)
Entity Number: 195531
ZIP code: 01701
County: Albany
Place of Formation: Maine
Address: EXECUTIVE VICE PRESIDENT, 550 COCHITUATE RD., FRAMINGHAM, MA, United States, 01701

DOS Process Agent

Name Role Address
HOLMES TRANSPORTATION, INC. DOS Process Agent EXECUTIVE VICE PRESIDENT, 550 COCHITUATE RD., FRAMINGHAM, MA, United States, 01701

Agent

Name Role Address
NEW YORK STATE MOTOR TRUCK Agent ASSOCIATION, INC., 111 4TH AVE., NEW YORK, NY, 10003

History

Start date End date Type Value
1976-10-22 1985-12-24 Address 111 4TH AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1973-06-08 1976-06-01 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1971-04-13 1976-10-22 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1966-02-11 1973-06-08 Address 70 FIFTH AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1966-02-11 1971-04-13 Address 70 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C215916-2 1994-10-13 ASSUMED NAME CORP INITIAL FILING 1994-10-13
B303059-3 1985-12-24 CERTIFICATE OF AMENDMENT 1985-12-24
A350738-2 1976-10-22 CERTIFICATE OF AMENDMENT 1976-10-22
A318537-2 1976-06-01 CERTIFICATE OF AMENDMENT 1976-06-01
A77223-2 1973-06-08 CERTIFICATE OF AMENDMENT 1973-06-08
901222-2 1971-04-13 CERTIFICATE OF AMENDMENT 1971-04-13
543056-8 1966-02-11 APPLICATION OF AUTHORITY 1966-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100691344 0215800 1987-11-16 5 MILE POINT, KIRKWOOD, NY, 13795
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-11-16
Case Closed 1988-02-03

Related Activity

Type Complaint
Activity Nr 71220446
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1987-11-25
Abatement Due Date 1987-12-18
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
10737716 0213100 1974-10-15 90 SECOND AVENUE, Watervliet, NY, 12189
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-15
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State