Search icon

HCS EXCAVATING, INC.

Company Details

Name: HCS EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1996 (29 years ago)
Entity Number: 2075161
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 227 FOREST RD, WALLKILL, NY, United States, 12589
Principal Address: 319 NO. PLANK RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 FOREST RD, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
HARRY C SERVISS JR Chief Executive Officer 319 NO. PLANK RD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1998-10-05 2000-10-03 Address 347 NO. PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-10-05 2000-10-03 Address 347 NO. PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1996-10-16 2000-10-03 Address 131 FOREST ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060831000286 2006-08-31 ANNULMENT OF DISSOLUTION 2006-08-31
DP-1652240 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
021112002487 2002-11-12 BIENNIAL STATEMENT 2002-10-01
001003002274 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981005002314 1998-10-05 BIENNIAL STATEMENT 1998-10-01
961016000256 1996-10-16 CERTIFICATE OF INCORPORATION 1996-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302546957 0213100 1999-02-04 STEWART INTERNATIONAL AIRPORT, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-02-04
Emphasis S: CONSTRUCTION
Case Closed 1999-02-05
302006341 0213100 1998-09-01 STEWART INTERNATIONAL AIRPORT, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-09-01
Emphasis N: TRENCH
Case Closed 1998-09-01
100690460 0213100 1987-06-29 RTE 52 SOUTH OF RTE 300, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-30
Emphasis N: TRENCH
Case Closed 1987-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260201 A04
Issuance Date 1987-07-13
Abatement Due Date 1987-07-16
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1987-07-13
Abatement Due Date 1987-07-16
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-07-13
Abatement Due Date 1987-07-16
Nr Instances 1
Nr Exposed 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State