Search icon

HOUGHTON FARM SUPPLY INC.

Company Details

Name: HOUGHTON FARM SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1967 (58 years ago)
Date of dissolution: 18 Mar 2019
Entity Number: 214510
ZIP code: 13674
County: Jefferson
Place of Formation: New York
Address: 15194 NY STATE ROUTE 193, PO BOX 876, PIERREPONT MANOR, NY, United States, 13674

Shares Details

Shares issued 410

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOUGHTON FARM SUPPLY, INC. PROFIT SHARING PLAN 2011 160928856 2013-04-23 HOUGHTON FARM SUPPLY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-10-01
Business code 311110
Sponsor’s telephone number 3153875205
Plan sponsor’s address PO BOX 394, LACONA, NY, 13083

Plan administrator’s name and address

Administrator’s EIN 160928856
Plan administrator’s name HOUGHTON FARM SUPPLY, INC.
Plan administrator’s address PO BOX 394, LACONA, NY, 13083
Administrator’s telephone number 3153875205

Signature of

Role Plan administrator
Date 2013-04-23
Name of individual signing RONALD HONGO
Role Employer/plan sponsor
Date 2013-04-23
Name of individual signing RONALD HONGO
HOUGHTON FARM SUPPLY, INC. PROFIT SHARING PLAN 2010 160928856 2012-02-13 HOUGHTON FARM SUPPLY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-10-01
Business code 311110
Sponsor’s telephone number 3153845205
Plan sponsor’s address PO BOX 394, LACONA, NY, 13083

Plan administrator’s name and address

Administrator’s EIN 160928856
Plan administrator’s name HOUGHTON FARM SUPPLY, INC.
Plan administrator’s address PO BOX 394, LACONA, NY, 13083
Administrator’s telephone number 3153845205

Signature of

Role Plan administrator
Date 2012-02-13
Name of individual signing RONALD HONGO
HOUGHTON FARM SUPPLY, INC PROFIT SHARING PLAN 2009 160928856 2012-02-13 HOUGHTON FARM SUPPLY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-10-01
Business code 311110
Sponsor’s telephone number 3153875205
Plan sponsor’s address PO BOX 394, LACONA, NY, 13083

Plan administrator’s name and address

Administrator’s EIN 160928856
Plan administrator’s name HOUGHTON FARM SUPPLY, INC.
Plan administrator’s address PO BOX 394, LACONA, NY, 13083
Administrator’s telephone number 3153875205

Signature of

Role Plan administrator
Date 2012-02-13
Name of individual signing RONALD HONGO
HOUGHTON FARM SUPPLY, INC. PROFIT SHARING PLAN 2009 160928856 2011-12-15 HOUGHTON FARM SUPPLY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-10-01
Business code 311110
Sponsor’s telephone number 3153875205
Plan sponsor’s address PO BOX 394, LACONA, NY, 13083

Plan administrator’s name and address

Administrator’s EIN 160928856
Plan administrator’s name HOUGHTON FARM SUPPLY, INC
Plan administrator’s address PO BOX 394, LACONA, NY, 13083
Administrator’s telephone number 3153875205

Signature of

Role Plan administrator
Date 2011-12-15
Name of individual signing ANN HOUGHTON
Role Employer/plan sponsor
Date 2011-12-15
Name of individual signing ANN HOUGHTON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15194 NY STATE ROUTE 193, PO BOX 876, PIERREPONT MANOR, NY, United States, 13674

Chief Executive Officer

Name Role Address
ANN H HOUGHTON Chief Executive Officer 15194 NY STATE ROUTE 193, PO BOX 876, PIERREPONT MANOR, NY, United States, 13674

History

Start date End date Type Value
1997-09-10 2009-09-03 Address 15194 NY STATE ROUTE 193, PO BOX 876, PIERREPONT MANOR, NY, 13674, 0876, USA (Type of address: Chief Executive Officer)
1993-05-19 1997-09-10 Address PO BOX 876, ROUTE 193, PIERREPONT MANOR, NY, 13674, USA (Type of address: Chief Executive Officer)
1993-05-19 1997-09-10 Address PO BOX 876, ROUTE 193, PIERREPONT MANOR, NY, 13674, USA (Type of address: Principal Executive Office)
1993-05-19 1997-09-10 Address PO BOX 876, ROUTE 193, PIERREPONT MANOR, NY, 13674, USA (Type of address: Service of Process)
1978-12-19 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 410, Par value: 0
1967-09-27 1978-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-09-27 1993-05-19 Address RT 193, PIERREPONT MANOR, NY, 13674, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190318000258 2019-03-18 CERTIFICATE OF DISSOLUTION 2019-03-18
090903002203 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070917002843 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051116002199 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030903002234 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010917002252 2001-09-17 BIENNIAL STATEMENT 2001-09-01
991001002209 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970910002440 1997-09-10 BIENNIAL STATEMENT 1997-09-01
950713002358 1995-07-13 BIENNIAL STATEMENT 1993-09-01
C223449-2 1995-05-30 ASSUMED NAME CORP INITIAL FILING 1995-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100491299 0215800 1987-10-27 RT. 193, PIERREPONT MANOR, NY, 13674
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-27
Case Closed 1987-12-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1987-11-06
Abatement Due Date 1987-11-09
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1987-11-06
Abatement Due Date 1987-11-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1987-11-06
Abatement Due Date 1987-11-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100027 F
Issuance Date 1987-11-06
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1987-11-06
Abatement Due Date 1987-11-09
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-11-06
Abatement Due Date 1987-11-09
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1987-11-06
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1987-11-05
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-11-06
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 1
2016830 0215800 1985-02-04 RT 193, PIERREPONT MANOR, NY, 13674
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-04
Case Closed 1985-02-04
12035911 0215800 1982-08-09 ROUTE 193, Mannsville, NY, 13674
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-10
Case Closed 1982-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1982-08-25
Abatement Due Date 1982-08-28
Nr Instances 1
11971181 0215800 1980-05-14 ROUTE 193, Adams, NY, 13674
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-05-14
Case Closed 1984-03-10
11975992 0215800 1979-03-30 ROUTE 193, Adams, NY, 13674
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-03-30
Case Closed 1984-03-10
12051751 0215800 1978-04-20 ROUTE 193, Adams, NY, 13674
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-20
Case Closed 1984-03-10
11977352 0215800 1978-02-27 ROUTE 193, Adams, NY, 13674
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-02-28
Case Closed 1980-05-29

Related Activity

Type Complaint
Activity Nr 320428451

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 5
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 5
Citation ID 01002A
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1978-03-31
Abatement Due Date 1980-04-02
Nr Instances 5
Citation ID 01002B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1978-03-31
Abatement Due Date 1980-04-02
Nr Instances 5
12051678 0215800 1978-02-15 ROUTE 193, Adams, NY, 13674
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-29
Case Closed 1978-08-30

Related Activity

Type Complaint
Activity Nr 320428451

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1978-03-31
Abatement Due Date 1978-04-18
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1978-04-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100027 D01 II
Issuance Date 1978-03-31
Abatement Due Date 1978-05-03
Current Penalty 140.0
Initial Penalty 280.0
Contest Date 1978-04-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-03-31
Abatement Due Date 1978-04-10
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1978-04-15
Nr Instances 7
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1978-04-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-03-31
Abatement Due Date 1978-04-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1978-03-31
Abatement Due Date 1978-04-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100027 D01 IV
Issuance Date 1978-03-31
Abatement Due Date 1978-05-03
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1978-03-31
Abatement Due Date 1978-04-10
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100037 K01
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100106 B03 IVA
Issuance Date 1978-03-31
Abatement Due Date 1978-04-10
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100141 B01
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02009
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02010
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-03-31
Abatement Due Date 1978-04-10
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 A 050204
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 A 050206
Issuance Date 1978-03-31
Abatement Due Date 1978-05-03
Current Penalty 40.0
Initial Penalty 65.0
Contest Date 1978-04-15
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02014
Citaton Type Other
Standard Cited 19100309 A 050208
Issuance Date 1978-03-31
Abatement Due Date 1978-05-03
Current Penalty 40.0
Initial Penalty 65.0
Contest Date 1978-04-15
Nr Instances 14
Related Event Code (REC) Complaint
Citation ID 02015
Citaton Type Other
Standard Cited 19100309 A 050210
Issuance Date 1978-03-31
Abatement Due Date 1978-04-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02016
Citaton Type Other
Standard Cited 19100309 A 050211
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02017
Citaton Type Other
Standard Cited 19100309 A 050213
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02018
Citaton Type Other
Standard Cited 19100309 A 050214
Issuance Date 1978-03-31
Abatement Due Date 1978-04-10
Nr Instances 2

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1196791 Intrastate Non-Hazmat 2003-12-31 172000 2002 5 5 Private(Property)
Legal Name HOUGHTON FARM SUPPLY INC
DBA Name -
Physical Address 15194 NYS RTE 193, PIERREPONT MANOR, NY, 13674, US
Mailing Address PO BOX 876, PIERREPONT MANOR, NY, 13674, US
Phone (315) 465-5311
Fax (315) 465-5046
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State