Search icon

M. P. HOWLETT, INC.

Company Details

Name: M. P. HOWLETT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1922 (103 years ago)
Entity Number: 4559
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 4 COMMERCE DRIVE, CRANFORD, NJ, United States, 07016
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
ERIC W. ELLEFSEN Chief Executive Officer 4 COMMERCE DRIVE, CRANFORD, NJ, United States, 07016

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 4 COMMERCE DRIVE, CRANFORD, NJ, 07016, 3598, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 4 COMMERCE DRIVE, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer)
2023-04-02 2024-08-07 Address 4 COMMERCE DRIVE, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer)
2023-04-02 2023-04-02 Address 4 COMMERCE DRIVE, CRANFORD, NJ, 07016, 3598, USA (Type of address: Chief Executive Officer)
2023-04-02 2024-08-07 Address 4 COMMERCE DRIVE, CRANFORD, NJ, 07016, 3598, USA (Type of address: Chief Executive Officer)
2023-04-02 2023-04-02 Address 4 COMMERCE DRIVE, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer)
2023-04-02 2024-08-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-02 2024-08-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-03 2023-04-02 Address 137 LAREDO AVE., 18TH FLOOR, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2019-11-27 2023-04-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240807002543 2024-08-07 BIENNIAL STATEMENT 2024-08-07
230402000250 2023-03-31 CERTIFICATE OF CHANGE BY ENTITY 2023-03-31
220823001370 2022-08-23 BIENNIAL STATEMENT 2022-08-01
200803062661 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-113662 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113663 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
20191126091 2019-11-26 ASSUMED NAME CORP INITIAL FILING 2019-11-26
180802006126 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801006162 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140807006452 2014-08-07 BIENNIAL STATEMENT 2014-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11768769 0215000 1982-11-30 REVERE SUGAR PIER FOOT OF RICH, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-30
Case Closed 1982-12-02
11768587 0215000 1982-06-23 REVERE SUGAR PIER FOOT, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-23
Case Closed 1982-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180013 C
Issuance Date 1982-07-30
Abatement Due Date 1982-08-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1982-07-30
Abatement Due Date 1982-08-11
Nr Instances 1
11768389 0215000 1981-06-01 REVERE SUGAR PIER FOOT OF RICH, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-06-05
Case Closed 1981-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180013 C
Issuance Date 1981-06-12
Abatement Due Date 1981-06-15
Nr Instances 2
11767274 0215000 1979-02-23 SUCREST SUGAR PIER A FOOT OF R, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-27
Case Closed 1979-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180012 A
Issuance Date 1979-03-02
Abatement Due Date 1979-03-08
Nr Instances 2
11763737 0215000 1974-05-15 PIER A FOOT OF RICHARDS STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-05-15
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1974-05-23
Abatement Due Date 1974-06-03
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19180025 B
Issuance Date 1974-05-23
Abatement Due Date 1974-06-03
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11763729 0215000 1974-05-13 410 32 STREET, Lyons, NY, 07087
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-05-13
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150044 C02
Issuance Date 1974-05-23
Abatement Due Date 1974-06-11
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-05-23
Abatement Due Date 1974-06-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1974-05-23
Abatement Due Date 1974-06-11
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1974-05-23
Abatement Due Date 1974-06-11
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19150051 A
Issuance Date 1974-05-23
Abatement Due Date 1974-05-29
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-05-23
Abatement Due Date 1974-06-11
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19150035 A09
Issuance Date 1974-05-23
Abatement Due Date 1974-06-11
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State