Name: | HARRY AUSTIN MILLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1946 (79 years ago) |
Entity Number: | 58085 |
ZIP code: | 14138 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 112 EAST RAILROAD STREET, SOUTH DAYTON, NY, United States, 14138 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARRY AUSTIN MILLING CO., INC. 401(K)PROFIT SHARING PLAN | 2023 | 160710677 | 2024-11-14 | HARRY AUSTIN MILLING, INC. | 13 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-11-12 |
Name of individual signing | MARK MOSHER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-11-12 |
Name of individual signing | MARK MOSHER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-02-01 |
Business code | 311200 |
Sponsor’s telephone number | 7169883239 |
Plan sponsor’s address | MAPLE STREET, PO BOX 287, SOUTH DAYTON, NY, 14138 |
Signature of
Role | Plan administrator |
Date | 2023-11-15 |
Name of individual signing | MARK MOSHER |
Role | Employer/plan sponsor |
Date | 2023-11-15 |
Name of individual signing | MARK MOSHER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-02-01 |
Business code | 311200 |
Sponsor’s telephone number | 7169883239 |
Plan sponsor’s address | MAPLE STREET, PO BOX 287, SOUTH DAYTON, NY, 14138 |
Signature of
Role | Plan administrator |
Date | 2022-11-08 |
Name of individual signing | MARK MOSHER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-02-01 |
Business code | 311200 |
Sponsor’s telephone number | 7169883239 |
Plan sponsor’s address | MAPLE STREET, PO BOX 287, SOUTH DAYTON, NY, 14138 |
Signature of
Role | Plan administrator |
Date | 2021-11-12 |
Name of individual signing | MARK MOSHER |
Role | Employer/plan sponsor |
Date | 2021-11-12 |
Name of individual signing | MARK MOSHER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-02-01 |
Business code | 311200 |
Sponsor’s telephone number | 7169883239 |
Plan sponsor’s address | MAPLE STREET, PO BOX 287, SOUTH DAYTON, NY, 14138 |
Signature of
Role | Plan administrator |
Date | 2020-11-03 |
Name of individual signing | MARK MOSHER |
Role | Employer/plan sponsor |
Date | 2020-11-03 |
Name of individual signing | MARK MOSHER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-02-01 |
Business code | 311200 |
Sponsor’s telephone number | 7169883239 |
Plan sponsor’s address | MAPLE STREET, PO BOX 287, SOUTH DAYTON, NY, 14138 |
Signature of
Role | Plan administrator |
Date | 2019-10-14 |
Name of individual signing | MARK MOSHER |
Role | Employer/plan sponsor |
Date | 2019-10-14 |
Name of individual signing | MARK MOSHER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-02-01 |
Business code | 311200 |
Sponsor’s telephone number | 7169883239 |
Plan sponsor’s address | MAPLE STREET, PO BOX 287, PO BOX 287, SOUTH DAYTON, NY, 14138 |
Signature of
Role | Plan administrator |
Date | 2018-11-05 |
Name of individual signing | MARK MOSHER |
Role | Employer/plan sponsor |
Date | 2018-11-05 |
Name of individual signing | MARK MOSHER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-02-01 |
Business code | 311200 |
Sponsor’s telephone number | 7169883239 |
Plan sponsor’s address | MAPLE STREET, PO BOX 287, SOUTH DAYTON, NY, 14138 |
Signature of
Role | Plan administrator |
Date | 2017-10-13 |
Name of individual signing | MARK MOSHER |
Role | Employer/plan sponsor |
Date | 2017-10-13 |
Name of individual signing | MARK MOSHER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-02-01 |
Business code | 311200 |
Sponsor’s telephone number | 7169883239 |
Plan sponsor’s address | MAPLE STREET, PO BOX 287, SOUTH DAYTON, NY, 14138 |
Signature of
Role | Plan administrator |
Date | 2016-11-14 |
Name of individual signing | MARK MOSHER |
Role | Employer/plan sponsor |
Date | 2016-11-14 |
Name of individual signing | MARK MOSHER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-02-01 |
Business code | 311200 |
Sponsor’s telephone number | 7169883239 |
Plan sponsor’s address | PO BOX 287, SOUTH DAYTON, NY, 14138 |
Signature of
Role | Plan administrator |
Date | 2015-10-28 |
Name of individual signing | MARK MOSHER |
Role | Employer/plan sponsor |
Date | 2015-10-28 |
Name of individual signing | MARK MOSHER |
Name | Role | Address |
---|---|---|
MARK K MOSHER | Chief Executive Officer | 112 EAST RAILROAD STREET, SOUTH DAYTON, NY, United States, 14138 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 EAST RAILROAD STREET, SOUTH DAYTON, NY, United States, 14138 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-24 | 2012-04-17 | Address | PO BOX 287 MAPLE ST, SOUTH DAYTON, NY, 14138, 9702, USA (Type of address: Principal Executive Office) |
2010-03-24 | 2012-04-17 | Address | PO BOX 287 MAPLE ST, SOUTH DAYTON, NY, 14138, 9702, USA (Type of address: Chief Executive Officer) |
2000-03-16 | 2010-03-24 | Address | PO BOX 287, MAPLE STREET, SOUTH DAYTON, NY, 14138, 9702, USA (Type of address: Principal Executive Office) |
2000-03-16 | 2010-03-24 | Address | PO BOX 287, MAPLE AVENUE, SOUTH DAYTON, NY, 14138, 9702, USA (Type of address: Chief Executive Officer) |
2000-03-16 | 2012-04-17 | Address | MAPLE STREET, SOUTH DAYTON, NY, 14138, 9702, USA (Type of address: Service of Process) |
1998-03-27 | 2000-03-16 | Address | PO BOX 287, MAPLE STREET, SOUTH DAYTON, NY, 14138, USA (Type of address: Principal Executive Office) |
1998-03-27 | 2000-03-16 | Address | PO BOX 287, MAPLE STREET, SOUTH DAYTON, NY, 14138, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 1998-03-27 | Address | MAPLE STREET, SOUTH DAYTON, NY, 14138, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 2000-03-16 | Address | MAPLE STREET, SOUTH DAYTON, NY, 14138, USA (Type of address: Service of Process) |
1993-06-28 | 1998-03-27 | Address | MAPLE STREET, SOUTH DAYTON, NY, 14138, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140505002312 | 2014-05-05 | BIENNIAL STATEMENT | 2014-03-01 |
120417002097 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100324002258 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080321002303 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
040309002547 | 2004-03-09 | BIENNIAL STATEMENT | 2004-03-01 |
020307002571 | 2002-03-07 | BIENNIAL STATEMENT | 2002-03-01 |
000316002367 | 2000-03-16 | BIENNIAL STATEMENT | 2000-03-01 |
980327002184 | 1998-03-27 | BIENNIAL STATEMENT | 1998-03-01 |
940421002284 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
C208387-4 | 1994-03-30 | ASSUMED NAME CORP INITIAL FILING | 1994-03-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11930609 | 0235400 | 1979-06-05 | MAPLE & HIGH ST, South Dayton, NY, 14138 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 909034829 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-08-16 |
Case Closed | 1984-03-10 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-07-01 |
Case Closed | 1976-08-27 |
Related Activity
Type | Accident |
Activity Nr | 350026605 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1976-07-21 |
Abatement Due Date | 1976-07-28 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Related Event Code (REC) | Accident |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1976-07-21 |
Abatement Due Date | 1976-07-28 |
Nr Instances | 1 |
Related Event Code (REC) | Accident |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100309 A 050208 |
Issuance Date | 1976-07-21 |
Abatement Due Date | 1976-07-24 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 1 |
Related Event Code (REC) | Accident |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100023 A02 |
Issuance Date | 1976-07-21 |
Abatement Due Date | 1976-08-04 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Related Event Code (REC) | Accident |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4116887403 | 2020-05-08 | 0296 | PPP | 112 East Railroad St PO Box 287, SOUTH DAYTON, NY, 14138-0287 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1170521 | Interstate | 2023-05-23 | 1 | 2022 | 6 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 02 Mar 2025
Sources: New York Secretary of State