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