Name: | HMP GENERAL CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jun 2008 (17 years ago) |
Date of dissolution: | 22 Oct 2019 |
Entity Number: | 3681629 |
ZIP code: | 14150 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2040 MILITARY ROAD, TONAWANDA, NY, United States, 14150 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HMP GENERAL CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST | 2016 | 262923769 | 2017-03-23 | HMP GENERAL CONSTRUCTION LLC | 14 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-03-23 |
Name of individual signing | MATHEW CHERRY |
Role | Employer/plan sponsor |
Date | 2017-03-23 |
Name of individual signing | MATHEW CHERRY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 7164387720 |
Plan sponsor’s DBA name | NIAGARA METAL WORKS, LLC |
Plan sponsor’s address | 7551 DYSINGER RD, LOCKPORT, NY, 140949326 |
Signature of
Role | Plan administrator |
Date | 2017-03-23 |
Name of individual signing | MATHEW CHERRY |
Role | Employer/plan sponsor |
Date | 2017-03-23 |
Name of individual signing | MATHEW CHERRY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Sponsor’s telephone number | 7169971814 |
Plan sponsor’s address | 7551 DYSINGER RD, LOCKPORT, NY, 140949326 |
Signature of
Role | Plan administrator |
Date | 2013-07-31 |
Name of individual signing | HMP GENERAL CONSTRUCTION LLC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 7169971814 |
Plan sponsor’s address | 7551 DYSINGER, LOCKPORT, NY, 14094 |
Plan administrator’s name and address
Administrator’s EIN | 262923769 |
Plan administrator’s name | HMP GENERAL CONSTRUCTION LLC |
Plan administrator’s address | 7551 DYSINGER, LOCKPORT, NY, 14094 |
Administrator’s telephone number | 7169971814 |
Signature of
Role | Plan administrator |
Date | 2011-06-10 |
Name of individual signing | HMP GENERAL CONSTRUCTION LLC |
Name | Role | Address |
---|---|---|
HMP GENERAL CONSTRUCTION, LLC | DOS Process Agent | 2040 MILITARY ROAD, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-22 | 2017-12-18 | Address | 7551 DYSINGER RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2008-06-06 | 2009-10-22 | Address | 55 GRANGER PLACE, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191022000654 | 2019-10-22 | ARTICLES OF DISSOLUTION | 2019-10-22 |
190312061185 | 2019-03-12 | BIENNIAL STATEMENT | 2018-06-01 |
171218006179 | 2017-12-18 | BIENNIAL STATEMENT | 2016-06-01 |
140605006228 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120718006161 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100614002304 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
091022000803 | 2009-10-22 | CERTIFICATE OF CHANGE | 2009-10-22 |
080814000840 | 2008-08-14 | CERTIFICATE OF PUBLICATION | 2008-08-14 |
080606000671 | 2008-06-06 | ARTICLES OF ORGANIZATION | 2008-06-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316178102 | 0213600 | 2011-12-07 | 3229 BELLRENG ROAD, NIAGARA FALLS, NY, 14305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201339280 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2012-04-02 |
Abatement Due Date | 2012-04-05 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 F06 |
Issuance Date | 2012-04-02 |
Abatement Due Date | 2012-04-05 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 I |
Issuance Date | 2012-04-02 |
Abatement Due Date | 2012-04-05 |
Current Penalty | 2100.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B03 |
Issuance Date | 2012-04-02 |
Abatement Due Date | 2012-04-05 |
Current Penalty | 2100.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1866182 | Intrastate Non-Hazmat | 2012-10-15 | 50000 | 2011 | 3 | 7 | 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: 28 Mar 2025
Sources: New York Secretary of State