Search icon

J. HICKS CO., LTD.

Company Details

Name: J. HICKS CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2017 (7 years ago)
Entity Number: 5240683
ZIP code: 14221
County: Chenango
Place of Formation: New York
Address: 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221
Principal Address: 182 CASEY CHEESE FACTORY RD., SHERBURNE, NY, United States, 13460

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J HICKS CO LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 823523813 2022-04-01 J HICKS CO LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 3155340001
Plan sponsor’s address 182 CASEY CHEESE FACTORY RD, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2022-04-01
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
JOSHUA HICKS Chief Executive Officer 182 CASEY CHEESE FACTORY RD., SHERBURNE, NY, United States, 13460

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 182 CASEY CHEESE FACTORY RD., SHERBURNE, NY, 13460, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-12-28 Address 182 CASEY CHEESE FACTORY RD., SHERBURNE, NY, 13460, USA (Type of address: Chief Executive Officer)
2017-11-27 2023-12-28 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2017-11-27 2023-12-28 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-11-27 2023-12-28 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228001382 2023-12-28 BIENNIAL STATEMENT 2023-12-28
191127060246 2019-11-27 BIENNIAL STATEMENT 2019-11-01
171127010465 2017-11-27 CERTIFICATE OF INCORPORATION 2017-11-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3564673 Intrastate Non-Hazmat 2021-02-05 - - 0 4 Private(Property), Priv. Pass. (Business)
Legal Name J HICKS CO LTD
DBA Name J HICKS POWER WASH J HICKS SPORT INSTALLATION
Physical Address 182 CASEY CHEESE FACTORY RD, SHERBURNE, NY, 13460-5006, US
Mailing Address 182 CASEY CHEESE FACTORY RD, SHERBURNE, NY, 13460-5006, US
Phone (607) 316-4092
Fax -
E-mail JOSH@JHICKSCO.COM

Safety Measurement System - All Transportation

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: 24 Mar 2025

Sources: New York Secretary of State