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
Name | Role | Address |
---|---|---|
STEVEN R. SWARTZ | Chief Executive Officer | 300 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343602660 | 0213100 | 2018-11-14 | 645 ALBANY SHAKER ROAD, ALBANY, NY, 12211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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