Search icon

HEALEY INTERNATIONAL TRUCKS, INC.

Company Details

Name: HEALEY INTERNATIONAL TRUCKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1973 (51 years ago)
Date of dissolution: 27 Jan 2012
Entity Number: 236546
ZIP code: 12601
County: Dutchess
Place of Formation: Delaware
Address: 2 TAYLOR AVENUE, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
JOHN H. HEALEY Chief Executive Officer 2 TAYLOR AVENUE, PO BOX 1190, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1999-10-19 2012-03-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-19 2011-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1992-11-03 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-28 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-28 1992-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1973-10-18 1986-02-28 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1973-10-18 1986-02-28 Address 277 PARK AVE, NEW YORK, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
120308000057 2012-03-08 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-03-08
DP-2127809 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
111228000894 2011-12-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-01-27
071010002706 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051121002519 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030924002299 2003-09-24 BIENNIAL STATEMENT 2003-10-01
010924002065 2001-09-24 BIENNIAL STATEMENT 2001-10-01
000103002143 2000-01-03 BIENNIAL STATEMENT 1999-10-01
991019001221 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
C259888-2 1998-05-08 ASSUMED NAME CORP INITIAL FILING 1998-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307536003 0213100 2004-10-08 2 TAYLOR AVE, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-10-08
Case Closed 2004-11-24

Related Activity

Type Complaint
Activity Nr 203954276
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2004-10-15
Abatement Due Date 2004-11-07
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2004-10-15
Abatement Due Date 2004-11-07
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2004-10-15
Abatement Due Date 2004-10-23
Nr Instances 1
Nr Exposed 12
Gravity 01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State