Search icon

HINGE CORPORATION

Company Details

Name: HINGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1969 (56 years ago)
Date of dissolution: 30 Mar 2001
Entity Number: 275042
ZIP code: 13304
County: Oneida
Place of Formation: New York
Address: 10646 NORTH GAGE RD, BARNEVELD, NY, United States, 13304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10646 NORTH GAGE RD, BARNEVELD, NY, United States, 13304

Chief Executive Officer

Name Role Address
EDWARD S HINGE Chief Executive Officer 10646 NORTH GAGE RD, BARNEVELD, NY, United States, 13304

History

Start date End date Type Value
1993-07-07 1997-05-08 Address NORTH GAGE ROAD, RR #1 BOX 191, BARNEVELD, NY, 13304, USA (Type of address: Principal Executive Office)
1992-12-15 1997-05-08 Address 128 MAPPA AVENUE, P.O. BOX 444, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer)
1992-12-15 1993-07-07 Address NORTH GAGE ROAD, RR 1, BARNEVELD, NY, 13304, USA (Type of address: Principal Executive Office)
1992-12-15 1997-05-08 Address 128 MAPPA AVENUE, P.O. BOX 444, BARNEVELD, NY, 13304, USA (Type of address: Service of Process)
1978-04-06 1985-08-20 Name EDWARD S. HINGE CONTRACTOR, INC.
1969-04-08 1992-12-15 Address N. GAGE RD., RD 1, BARNEVELD, NY, 13304, USA (Type of address: Service of Process)
1969-04-08 1978-04-06 Name BARNEVELD HOMES, INC.

Filings

Filing Number Date Filed Type Effective Date
010330000145 2001-03-30 CERTIFICATE OF DISSOLUTION 2001-03-30
C281662-2 1999-11-26 ASSUMED NAME LLC INITIAL FILING 1999-11-26
990423002300 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970508002697 1997-05-08 BIENNIAL STATEMENT 1997-04-01
930707002395 1993-07-07 BIENNIAL STATEMENT 1993-04-01
921215002681 1992-12-15 BIENNIAL STATEMENT 1992-04-01
B259000-3 1985-08-20 CERTIFICATE OF AMENDMENT 1985-08-20
A476928-3 1978-04-06 CERTIFICATE OF AMENDMENT 1978-04-06
748520-5 1969-04-08 CERTIFICATE OF INCORPORATION 1969-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109862979 0215800 1990-11-20 RT. 281 & 222, CORTLAND, NY, 13045
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-11-20
Case Closed 1991-02-01

Related Activity

Type Referral
Activity Nr 901233874
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-01-08
Abatement Due Date 1991-01-18
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-01-08
Abatement Due Date 1991-01-18
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1991-01-08
Abatement Due Date 1991-01-11
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State