Search icon

HARDER'S EXPRESS, INC.

Company Details

Name: HARDER'S EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1944 (80 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 55564
County: Columbia
Place of Formation: New York
Address: ROUTE 9H, CLAVERACK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARDER'S EXPRESS, INC. DOS Process Agent ROUTE 9H, CLAVERACK, NY, United States

History

Start date End date Type Value
1944-11-14 1962-12-28 Address MAIN ST., PHILMONT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1181169 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
Z007477-2 1979-10-24 ASSUMED NAME CORP INITIAL FILING 1979-10-24
A284493-3 1974-09-30 CERTIFICATE OF AMENDMENT 1974-09-30
358466 1962-12-28 CERTIFICATE OF AMENDMENT 1962-12-28
6341-18 1944-11-14 CERTIFICATE OF INCORPORATION 1944-11-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10766301 0213100 1975-03-06 ROUTE 9H, Claverack, NY, 12513
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-06
Case Closed 1984-03-10
10766061 0213100 1975-01-27 ROUTE 94, Claverack, NY, 12513
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-01-27
Case Closed 1975-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-01-30
Abatement Due Date 1975-02-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-01-30
Abatement Due Date 1975-03-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-01-30
Abatement Due Date 1975-03-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-01-30
Abatement Due Date 1975-01-31
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q03
Issuance Date 1975-01-30
Abatement Due Date 1975-02-18
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1975-01-30
Abatement Due Date 1975-03-04
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9201287 Employee Retirement Income Security Act (ERISA) 1992-10-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 410
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1992-10-06
Termination Date 1993-06-03
Date Issue Joined 1993-01-25
Pretrial Conference Date 1993-02-22
Section 1001

Parties

Name NYS TEAMSTERS,
Role Plaintiff
Name HARDER'S EXPRESS, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State