Name: | HOBSON WINDOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2002 (23 years ago) |
Entity Number: | 2719310 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 51 ELIZABETH ST, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOBSON WINDOW, INC. 401(K) RETIREMENT PLAN | 2023 | 010610001 | 2024-06-07 | HOBSON WINDOW, INC. | 11 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
HOBSON WINDOW, INC. 401(K) RETIREMENT PLAN | 2022 | 010610001 | 2023-06-20 | HOBSON WINDOW, INC. | 12 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
HOBSON WINDOW INC 401 K PROFIT SHARING PLAN TRUST | 2016 | 010610001 | 2017-07-31 | HOBSON WINDOW INC | 11 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-31 |
Name of individual signing | STEVE HOBSON |
Name | Role | Address |
---|---|---|
STEVEN T. HOBSON | DOS Process Agent | 51 ELIZABETH ST, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
STEVEN T. HOBSON | Chief Executive Officer | 51 ELIZABETH ST, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-08 | 2018-05-25 | Address | 15 HAGGERTY HILL ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2010-03-08 | 2018-05-25 | Address | PO BOX 68, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2010-03-08 | 2018-05-25 | Address | 15 HAGGERTY HILL ROAD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
2004-01-08 | 2010-03-08 | Address | 99 MILAN HILL RD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
2004-01-08 | 2010-03-08 | Address | PO BOX 68, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2004-01-08 | 2010-03-08 | Address | 99 MILAN HILL RD, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2002-01-15 | 2023-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-01-15 | 2004-01-08 | Address | 99 MILAN HILL ROAD, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180525006078 | 2018-05-25 | BIENNIAL STATEMENT | 2018-01-01 |
140130002123 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
120201002580 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100308002828 | 2010-03-08 | BIENNIAL STATEMENT | 2010-01-01 |
080109002604 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060201003043 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
040108002386 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
020115000555 | 2002-01-15 | CERTIFICATE OF INCORPORATION | 2002-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5425887107 | 2020-04-13 | 0202 | PPP | 7387 South BROADWAY, RED HOOK, NY, 12571-1745 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8824288406 | 2021-02-14 | 0202 | PPS | 7387 S Broadway, Red Hook, NY, 12571-1745 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3143563 | Intrastate Non-Hazmat | 2022-09-27 | 10000 | 2021 | 3 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 12 Mar 2025
Sources: New York Secretary of State