Search icon

H.M. HUGHES CO. INC.

Headquarter

Company Details

Name: H.M. HUGHES CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1927 (98 years ago)
Entity Number: 23288
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 323 EAST 65TH STREET, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
VINCENT C. MASSINA Chief Executive Officer 323 EAST 65TH STREET, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
H.M.HUGHES CO. INC. DOS Process Agent 323 EAST 65TH STREET, NEW YORK, NY, United States, 10065

Links between entities

Type:
Headquarter of
Company Number:
0073369
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
130861890
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022024256C61 2024-09-12 2024-12-15 OCCUPANCY OF ROADWAY AS STIPULATED EAST 76 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024256C62 2024-09-12 2024-12-15 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 76 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M012024256B16 2024-09-12 2024-12-15 OPEN PROTECTED SIDEWALK FOR FOUNDATION EAST 76 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024256C60 2024-09-12 2024-12-15 TEMPORARY PEDESTRIAN WALK EAST 76 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024256C63 2024-09-12 2024-12-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 76 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE

History

Start date End date Type Value
2025-01-24 2025-01-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2025-01-24 2025-01-24 Shares Share type: PAR VALUE, Number of shares: 900, Par value: 100
2025-01-24 2025-01-24 Address 323 EAST 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-08-21 Shares Share type: PAR VALUE, Number of shares: 900, Par value: 100
2023-08-21 2023-08-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250124001486 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230104000364 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220127001386 2022-01-27 BIENNIAL STATEMENT 2022-01-27
150114006121 2015-01-14 BIENNIAL STATEMENT 2015-01-01
110124002533 2011-01-24 BIENNIAL STATEMENT 2011-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-03-26
Type:
Planned
Address:
525 E. 71ST STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-04
Type:
Planned
Address:
535 E. 70TH ST., NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-01-17
Type:
Planned
Address:
101 WILLOUGHBY ST, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-07-19
Type:
FollowUp
Address:
15 EAST 47TH STREET, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-07
Type:
Complaint
Address:
15 EAST 47TH ST ALGERIAN MISSI, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
898755
Current Approval Amount:
898755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
904147.53
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
898755
Current Approval Amount:
898755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
904516.88

Court Cases

Court Case Summary

Filing Date:
1992-12-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
DONALDSON ACOUSTICS,
Party Role:
Plaintiff
Party Name:
H.M. HUGHES CO. INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State