Search icon

HALL'S MOTOR TRANSIT COMPANY

Company Details

Name: HALL'S MOTOR TRANSIT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1980 (45 years ago)
Entity Number: 617642
ZIP code: 17055
County: New York
Place of Formation: Pennsylvania
Address: 6060 CARLISLE PIKE, MECHANICSBURG, PA, United States, 17055

DOS Process Agent

Name Role Address
HALL'S MOTOR TRANSIT COMPANY DOS Process Agent 6060 CARLISLE PIKE, MECHANICSBURG, PA, United States, 17055

Agent

Name Role Address
UNITED STATES CORPORATION Agent COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

History

Start date End date Type Value
1980-03-31 1987-04-01 Address CORPORATION COMPANY, 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
B478078-2 1987-04-01 CERTIFICATE OF AMENDMENT 1987-04-01
A655731-5 1980-03-31 APPLICATION OF AUTHORITY 1980-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10854859 0213600 1979-03-02 850 AERO DRIVE, Cheektowaga, NY, 14225
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-03-02
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320201148
10806420 0213600 1979-01-23 850 AERO DRIVE, Cheektowaga, NY, 14225
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-23
Case Closed 1984-03-10
10806206 0213600 1978-09-29 850 AERO DRIVE, Cheektowaga, NY, 14225
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-29
Case Closed 1984-03-10
10806131 0213600 1978-08-30 850 AERO DRIVE, Cheektowaga, NY, 14225
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-01
Case Closed 1979-01-25

Related Activity

Type Complaint
Activity Nr 320199920

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-09-15
Abatement Due Date 1978-10-13
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 A01
Issuance Date 1978-09-15
Abatement Due Date 1978-09-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100309 B 040001
Issuance Date 1978-09-15
Abatement Due Date 1978-09-22
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 5
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A02
Issuance Date 1978-09-15
Abatement Due Date 1978-09-22
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-09-15
Abatement Due Date 1978-09-18
Nr Instances 2
Citation ID 03003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1978-09-15
Abatement Due Date 1978-09-22
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1978-09-15
Abatement Due Date 1978-09-22
Nr Instances 8
Citation ID 03005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-09-15
Abatement Due Date 1978-09-18
Nr Instances 1
10801983 0213600 1977-03-04 850 AERO DRIVE, Cheektowaga, NY, 14225
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-04
Case Closed 1977-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1977-03-23
Abatement Due Date 1977-03-29
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1977-03-23
Abatement Due Date 1977-03-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1977-03-23
Abatement Due Date 1977-03-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K01
Issuance Date 1977-03-23
Abatement Due Date 1977-04-19
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-03-23
Abatement Due Date 1977-03-29
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State