Search icon

HELFRICH FORD, INC.

Company Details

Name: HELFRICH FORD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1966 (58 years ago)
Entity Number: 202941
ZIP code: 10172
County: Schenectady
Place of Formation: Delaware
Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10172

Agent

Name Role Address
THE CORP TRUST CO Agent 277 PARK AVENUE, NEW YORK, NY

DOS Process Agent

Name Role Address
THE CORP TRUST CO. DOS Process Agent 277 PARK AVENUE, NEW YORK, NY, United States, 10172

Filings

Filing Number Date Filed Type Effective Date
C291237-1 2000-07-24 ASSUMED NAME CORP DISCONTINUANCE 2000-07-24
C281695-2 1999-11-29 ASSUMED NAME CORP INITIAL FILING 1999-11-29
903830-2 1971-04-26 CERTIFICATE OF AMENDMENT 1971-04-26
582190-5 1966-10-13 APPLICATION OF AUTHORITY 1966-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12021648 0215800 1974-04-22 3601 STATE STREET, Schenectady, NY, 12304
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-22
Case Closed 1984-03-10
12021242 0215800 1974-02-25 3601 STATE STREET, Schenectady, NY, 12304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-03-19
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-19
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-03-19
Abatement Due Date 1974-03-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1974-03-19
Abatement Due Date 1974-03-27
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-03-19
Abatement Due Date 1974-03-21
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-03-19
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-03-19
Abatement Due Date 1974-03-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-03-19
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1974-03-19
Abatement Due Date 1974-04-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-03-19
Abatement Due Date 1974-04-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-03-19
Abatement Due Date 1974-03-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-03-19
Abatement Due Date 1974-04-19
Nr Instances 3

Date of last update: 01 Mar 2025

Sources: New York Secretary of State