Search icon

RENT A HUBBY, INC.

Headquarter

Company Details

Name: RENT A HUBBY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1998 (27 years ago)
Entity Number: 2244746
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 54 WHEELER AVENUE, PLEASENVTILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RENT A HUBBY, INC., CONNECTICUT 1309976 CONNECTICUT

DOS Process Agent

Name Role Address
FRANKLIN M. BOYKOFF, ESQ. DOS Process Agent 54 WHEELER AVENUE, PLEASENVTILLE, NY, United States, 10570

History

Start date End date Type Value
1998-03-31 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
980331000580 1998-03-31 CERTIFICATE OF INCORPORATION 1998-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302803887 0216000 2000-02-29 33 FRANKLIN AVENUE, NEW ROCHELLE, NY, 10801
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-02-29
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-05-10

Related Activity

Type Referral
Activity Nr 202023925
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2000-04-17
Abatement Due Date 2000-04-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2000-04-17
Abatement Due Date 2000-04-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-04-17
Abatement Due Date 2000-04-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State