Name: | HURLEY OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1996 (29 years ago) |
Entity Number: | 2066267 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 707 KIPLING AVENUE, TORONTO, ONTARIO, Canada, M8Z-5G4 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL P HURLEY | Chief Executive Officer | PH 2 2855 BLOOR ST WEST, TORONTO, ONTARIO, Canada, M8X-3A1 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-27 | 2008-09-08 | Address | 74 NORTH DRIVE, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
1996-09-16 | 1999-11-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-09-16 | 1999-11-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24488 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24487 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080908002991 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
070813000413 | 2007-08-13 | CERTIFICATE OF AMENDMENT | 2007-08-13 |
061011003267 | 2006-10-11 | BIENNIAL STATEMENT | 2006-09-01 |
020911002088 | 2002-09-11 | BIENNIAL STATEMENT | 2002-09-01 |
001006002368 | 2000-10-06 | BIENNIAL STATEMENT | 2000-09-01 |
991102001003 | 1999-11-02 | CERTIFICATE OF CHANGE | 1999-11-02 |
981027002084 | 1998-10-27 | BIENNIAL STATEMENT | 1998-09-01 |
960916000728 | 1996-09-16 | APPLICATION OF AUTHORITY | 1996-09-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307613703 | 0215600 | 2009-05-13 | TERMINAL 8 JFK INT'L AIRPORT, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205904857 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A02 |
Issuance Date | 2009-08-07 |
Abatement Due Date | 2009-08-12 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 04 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100132 D01 |
Issuance Date | 2009-08-07 |
Abatement Due Date | 2009-08-12 |
Current Penalty | 975.0 |
Initial Penalty | 975.0 |
Nr Instances | 1 |
Nr Exposed | 31 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100138 B |
Issuance Date | 2009-08-07 |
Abatement Due Date | 2009-08-12 |
Nr Instances | 1 |
Nr Exposed | 31 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2009-08-07 |
Abatement Due Date | 2009-08-12 |
Current Penalty | 975.0 |
Initial Penalty | 975.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 A |
Issuance Date | 2009-08-07 |
Abatement Due Date | 2009-08-12 |
Current Penalty | 650.0 |
Initial Penalty | 650.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2009-08-07 |
Abatement Due Date | 2009-08-11 |
Nr Instances | 1 |
Nr Exposed | 31 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1201674 | Other Personal Injury | 2012-04-05 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BERGMAN, |
Role | Plaintiff |
Name | HURLEY OF AMERICA, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State