Search icon

THE HEARST CORPORATION

Company Details

Name: THE HEARST CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1934 (91 years ago)
Entity Number: 32811
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 300 WEST 57TH ST, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-649-2000

Chief Executive Officer

Name Role Address
STEVEN R. SWARTZ Chief Executive Officer 300 WEST 57TH ST, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Permits

Number Date End date Type Address
IO9J-201989-28759 2019-08-09 2019-08-11 OVER DIMENSIONAL VEHICLE PERMITS No data
IO9J-201989-28761 2019-08-09 2019-08-11 OVER DIMENSIONAL VEHICLE PERMITS No data
L14W-2019611-20376 2019-06-11 2019-06-12 OVER DIMENSIONAL VEHICLE PERMITS No data
L14W-2019611-20378 2019-06-11 2019-06-12 OVER DIMENSIONAL VEHICLE PERMITS No data
P873-2018105-33487 2018-10-05 2018-10-09 OVER DIMENSIONAL VEHICLE PERMITS No data
K9PW-2016712-26594 2016-07-12 2016-07-13 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 300 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-09-21 2024-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-09-23 2024-09-27 Address 300 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-09-08 2014-09-23 Address 300 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-09-05 2008-09-08 Address 959 EIGHTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-06-03 2002-09-05 Address 959 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240927000047 2024-09-27 BIENNIAL STATEMENT 2024-09-27
220919003046 2022-09-19 BIENNIAL STATEMENT 2022-09-01
200921060608 2020-09-21 BIENNIAL STATEMENT 2020-09-01
SR-512 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-511 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180927006278 2018-09-27 BIENNIAL STATEMENT 2018-09-01
160930006188 2016-09-30 BIENNIAL STATEMENT 2016-09-01
140923006468 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120925006277 2012-09-25 BIENNIAL STATEMENT 2012-09-01
101004002309 2010-10-04 BIENNIAL STATEMENT 2010-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343602660 0213100 2018-11-14 645 ALBANY SHAKER ROAD, ALBANY, NY, 12211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-11-14
Emphasis N: AMPUTATE
Case Closed 2019-05-03

Related Activity

Type Complaint
Activity Nr 1400338
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-04-09
Current Penalty 3260.25
Initial Penalty 4347.0
Final Order 2019-04-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that an employee was exposed to caught-in hazards due to a conveyor belt not having any emergency stop buttons or devices: a) Mailroom Conveyor #2 - On or about November 11, 2018, employees are exposed to caught-in hazards to due to a conveyor belt not having any emergency stop buttons or devices.
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C07 I B
Issuance Date 2019-04-09
Abatement Due Date 2019-04-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Affected employees were not instructed in the purpose and use of the energy control procedure: a) Mailroom - On or prior to November 11, 2018, an affected employee was not provided training in lockout/tagout including, but, not limited to the purpose and use of the energy control procedure involving Conveyor #3. The employee worked around Conveyor #3 when it was locked out.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State