Search icon

O.W. HUBBELL & SONS, INC.

Company Details

Name: O.W. HUBBELL & SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1968 (57 years ago)
Entity Number: 226961
ZIP code: 13417
County: Oneida
Place of Formation: Delaware
Address: 40 GREENMAN AVENUE, NEW YORK MILLS, NY, United States, 13417

Chief Executive Officer

Name Role Address
DANIEL M HUBBELL Chief Executive Officer PO BOX 37, 40 GREENMAN AVENUE, NEW YORK MILLS, NY, United States, 13417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 GREENMAN AVENUE, NEW YORK MILLS, NY, United States, 13417

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
160955127
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
87
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-15 2016-03-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-15 2016-03-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-08-25 2008-08-01 Address 40 GREENMAN AVENUE, NEW YORK, NY, 13417, USA (Type of address: Chief Executive Officer)
1993-04-23 1998-08-25 Address 100 MAIN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
1986-10-21 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160330000875 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
120817006170 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100810002854 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080801002609 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060726002734 2006-07-26 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1252854.00
Total Face Value Of Loan:
1252854.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1190402.00
Total Face Value Of Loan:
1190402.00

Trademarks Section

Serial Number:
78070141
Mark:
FORTRESS FUSION - COLOR FUSED GALVANIZING THAT LASTS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2001-06-20
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
FORTRESS FUSION - COLOR FUSED GALVANIZING THAT LASTS

Goods And Services

For:
POWDER COATING OVER HOT DIP GALVANIZED STEEL
International Classes:
040 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-24
Type:
Planned
Address:
5124 COMMERCIAL DRIVE EAST, YORKVILLE, NY, 13495
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2015-01-16
Type:
FollowUp
Address:
40 GREENMAN AVE., NEW YORK MILLS, NY, 13417
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-01-24
Type:
Planned
Address:
40 GREENMAN AVE., NEW YORK MILLS, NY, 13417
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-06-01
Type:
Planned
Address:
100 MAIN STREET, NEW YORK MILLS, NY, 13417
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1989-06-14
Type:
Planned
Address:
100 MAIN STREET, NEW YORK MILLS, NY, 13417
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1252854
Current Approval Amount:
1252854
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1263666.3
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1190402
Current Approval Amount:
1190402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1197087.82

Court Cases

Court Case Summary

Filing Date:
2007-01-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
HUBBELL
Party Role:
Plaintiff
Party Name:
O.W. HUBBELL & SONS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State