Search icon

HILLMAN PROPERTIES, INC.

Company Details

Name: HILLMAN PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1974 (51 years ago)
Entity Number: 333560
ZIP code: 12828
County: Saratoga
Place of Formation: New York
Address: 1402 ROUTE 9, 1402 ROUTE 9, FORT EDWARD, NY, United States, 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL L. HILLMAN Chief Executive Officer 1402 ROUTE 9, 1402 ROUTE 9, FORT EDWARD, NY, United States, 12828

DOS Process Agent

Name Role Address
NY DOS Process Agent 1402 ROUTE 9, 1402 ROUTE 9, FORT EDWARD, NY, United States, 12828

History

Start date End date Type Value
2008-01-31 2019-04-17 Address PO BOX 394, 1402 ROUTE 9, FORT EDWARD, NY, 12828, 0394, USA (Type of address: Service of Process)
2008-01-31 2019-04-17 Address PO BOX 394, 1402 ROUTE 9, FORT EDWARD, NY, 12838, 0394, USA (Type of address: Chief Executive Officer)
2008-01-31 2019-04-17 Address PO BOX 394, 1402 ROUTE 9, FORT EDWARD, NY, 12828, 0394, USA (Type of address: Principal Executive Office)
2002-02-15 2008-01-31 Address PO BOX 394, ROUTE 9 SARATOGA ROAD, FORT EDWARD, NY, 12828, 0394, USA (Type of address: Service of Process)
2002-02-15 2008-01-31 Address PO BOX 394, ROUTE 9 SARATOGA ROAD, FORT EDWARD, NY, 12828, 0394, USA (Type of address: Principal Executive Office)
2002-02-15 2008-01-31 Address PO BOX 394, ROUTE 9 SARATOGA ROAD, FORT EDWARD, NY, 12838, 0394, USA (Type of address: Chief Executive Officer)
1993-02-10 2002-02-15 Address ROUTE 9 SARATOGA RD., FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
1993-02-10 2002-02-15 Address ROUTE 9 SARATOGA RD., FORT EDWARD, NY, 12828, USA (Type of address: Principal Executive Office)
1993-02-10 2002-02-15 Address ROUTE 9 SARATOGA RD., FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
1974-01-02 1993-02-10 Address SARATOGA RD., RD, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106060275 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190417060332 2019-04-17 BIENNIAL STATEMENT 2018-01-01
140319002270 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120206002651 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100301002357 2010-03-01 BIENNIAL STATEMENT 2010-01-01
080131002651 2008-01-31 BIENNIAL STATEMENT 2008-01-01
060321002834 2006-03-21 BIENNIAL STATEMENT 2006-01-01
040203002585 2004-02-03 BIENNIAL STATEMENT 2004-01-01
020215002320 2002-02-15 BIENNIAL STATEMENT 2002-01-01
000303002718 2000-03-03 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339815094 0213100 2014-06-18 4687 ROUTE 9, PLATTSBURGH, NY, 12901
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-06-23
Case Closed 2014-12-09

Related Activity

Type Complaint
Activity Nr 893800
Safety Yes
Type Inspection
Activity Nr 981310
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 J03 I
Issuance Date 2014-07-17
Abatement Due Date 2014-09-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-11
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(3)(i): The building owner, facility owner, or employer did not determine the presence, location, and quantity of ACM or PACM at the worksite and did not exercise due diligence in complying with these requirements to inform employers and employees about the presence and location of asbestos-containing material (ACM) and presumed asbestos containing material (PACM): (a) At the facility, on or prior to 6/18/2014: The owner of the property, Hillman Properties Inc., did not determine the presence, location, and quantity of ACM and PACM in the facility.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State