Search icon

R. B. HUMPHREYS, INC.

Company Details

Name: R. B. HUMPHREYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1977 (48 years ago)
Entity Number: 437045
ZIP code: 13490
County: Oneida
Place of Formation: New York
Address: PO BOX 427, WESTMORELAND, NY, United States, 13490
Principal Address: 32300 NORTHWEST HIGHWAY, SUITE 215, FARMINGTON HILLS, MI, United States, 48334

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 427, WESTMORELAND, NY, United States, 13490

Chief Executive Officer

Name Role Address
LOUIS GLAZIER Chief Executive Officer 32300 NORTHWEST HIGHWAY, SUITE 215, FARMINGTON HILLS, MI, United States, 48334

Form 5500 Series

Employer Identification Number (EIN):
161089842
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
81
Sponsors Telephone Number:

Permits

Number Date End date Type Address
L4VL-2017731-29937 2017-07-31 2017-08-02 OVER DIMENSIONAL VEHICLE PERMITS No data
L4VL-2017731-29794 2017-07-31 2017-08-01 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 32300 NORTHWEST HIGHWAY, SUITE 215, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 32300 NORTHWEST HIGHWAY, SUITE 200, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer)
2024-08-26 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-05-04 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-04-18 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110001991 2025-01-10 BIENNIAL STATEMENT 2025-01-10
130709006625 2013-07-09 BIENNIAL STATEMENT 2013-06-01
120809002857 2012-08-09 BIENNIAL STATEMENT 2011-06-01
20100604031 2010-06-04 ASSUMED NAME CORP INITIAL FILING 2010-06-04
050823002727 2005-08-23 BIENNIAL STATEMENT 2005-06-01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 838-2651
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
100
Drivers:
100
Inspections:
197
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
THE YOCRUNCH COMPANY, LLC
Party Role:
Plaintiff
Party Name:
R. B. HUMPHREYS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State