Search icon

HURLEY OF AMERICA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL P HURLEY Chief Executive Officer PH 2 2855 BLOOR ST WEST, TORONTO, ONTARIO, Canada, M8X-3A1

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307613703 0215600 2009-05-13 TERMINAL 8 JFK INT'L AIRPORT, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-05-13
Case Closed 2009-10-06

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201674 Other Personal Injury 2012-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-05
Termination Date 2013-05-20
Date Issue Joined 2012-06-14
Section 1332
Sub Section PI
Status Terminated

Parties

Name BERGMAN,
Role Plaintiff
Name HURLEY OF AMERICA, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State