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 |
Name | Role | Address |
---|---|---|
HOLMES TRANSPORTATION, INC. | DOS Process Agent | EXECUTIVE VICE PRESIDENT, 550 COCHITUATE RD., FRAMINGHAM, MA, United States, 01701 |
Name | Role | Address |
---|---|---|
NEW YORK STATE MOTOR TRUCK | Agent | ASSOCIATION, INC., 111 4TH AVE., NEW YORK, NY, 10003 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100691344 | 0215800 | 1987-11-16 | 5 MILE POINT, KIRKWOOD, NY, 13795 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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