Search icon

HOPEWELL EXCAVATION, INC.

Company Details

Name: HOPEWELL EXCAVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1977 (47 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 458432
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 10 MARLYN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REGINALD H. GARDNER Chief Executive Officer 10 MARLYN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 MARLYN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
1977-12-09 1993-02-02 Address 10 MARLYN DR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200728031 2020-07-28 ASSUMED NAME CORP INITIAL FILING 2020-07-28
DP-1432476 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
991228002063 1999-12-28 BIENNIAL STATEMENT 1999-12-01
980122002667 1998-01-22 BIENNIAL STATEMENT 1997-12-01
940105002331 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930202002943 1993-02-02 BIENNIAL STATEMENT 1992-12-01
A448920-4 1977-12-09 CERTIFICATE OF INCORPORATION 1977-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107512857 0213100 1990-09-05 ROUTE 9H, KINDERHOOK, NY, 12106
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-09-05
Emphasis N: TRENCH
Case Closed 1990-11-21

Related Activity

Type Referral
Activity Nr 901518555
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-09-26
Abatement Due Date 1990-10-16
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-09-26
Abatement Due Date 1990-10-16
Nr Instances 1
Nr Exposed 7
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1990-09-26
Abatement Due Date 1990-10-16
Nr Instances 1
Nr Exposed 7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State