Search icon

M. P. HOWLETT, INC.

Company claim

Is this your business?

Get access!

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 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, 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: 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-11-30
Type:
Planned
Address:
REVERE SUGAR PIER FOOT OF RICH, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-23
Type:
Planned
Address:
REVERE SUGAR PIER FOOT, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-06-01
Type:
Planned
Address:
REVERE SUGAR PIER FOOT OF RICH, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-02-23
Type:
Planned
Address:
SUCREST SUGAR PIER A FOOT OF R, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-05-15
Type:
Planned
Address:
PIER A FOOT OF RICHARDS STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1998-05-06
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
INTER'L LONGSHOREMEN,
Party Role:
Plaintiff
Party Name:
M. P. HOWLETT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-11-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NYSA-ILA PENSION,
Party Role:
Plaintiff
Party Name:
M. P. HOWLETT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State