Search icon

W.S. HINKLEY & SONS, INC.

Company Details

Name: W.S. HINKLEY & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1950 (74 years ago)
Entity Number: 66128
ZIP code: 12434
County: Delaware
Place of Formation: New York
Address: PO BOX 20, 61024 STATE HWY 30, GRAND GORGE, NY, United States, 12434
Principal Address: 61024 STATE HWY 30, GRAND GORGE, NY, United States, 12434

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 20, 61024 STATE HWY 30, GRAND GORGE, NY, United States, 12434

Chief Executive Officer

Name Role Address
EDWARD O HINKLEY Chief Executive Officer PO BOX 2, 61024 STATE HWY 30, GRAND GORGE, NY, United States, 12434

History

Start date End date Type Value
2006-12-13 2013-06-27 Address 61024 STATE HWY 30, GRAND GORGE, NY, 12434, USA (Type of address: Principal Executive Office)
2006-12-13 2013-06-27 Address BOX 20, 61024 STATE HWY 30, GRAND GORGE, NY, 12434, USA (Type of address: Chief Executive Officer)
2006-12-13 2013-06-27 Address PO BOX 20, 61024 STATE HWY 30, GRAND GORGE, NY, 12434, USA (Type of address: Service of Process)
1993-02-02 2006-12-13 Address RTE 30, BOX 20, GRAND GORGE, NY, 12434, USA (Type of address: Chief Executive Officer)
1993-02-02 2006-12-13 Address RTE 30, BOX 20, GRAND GORGE, NY, 12434, USA (Type of address: Service of Process)
1993-02-02 2006-12-13 Address RTE 30, BOX 20, GRAND GORGE, NY, 12434, USA (Type of address: Principal Executive Office)
1950-12-19 1993-02-02 Address (NO STREET ADD. STATED), GRAND GORGE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130627002289 2013-06-27 BIENNIAL STATEMENT 2012-12-01
101216002336 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081203002965 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061213002523 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050111002695 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021206002561 2002-12-06 BIENNIAL STATEMENT 2002-12-01
001206002607 2000-12-06 BIENNIAL STATEMENT 2000-12-01
981203002086 1998-12-03 BIENNIAL STATEMENT 1998-12-01
961231002317 1996-12-31 BIENNIAL STATEMENT 1996-12-01
931209002184 1993-12-09 BIENNIAL STATEMENT 1993-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1528321 Intrastate Non-Hazmat 2025-03-06 1500 2024 1 1 Auth. For Hire
Legal Name W S HINKLEY & SONS INC
DBA Name -
Physical Address 61024 NY-30, GRAND GORGE, NY, 12434, US
Mailing Address P O BOX 20, GRAND GORGE, NY, 12434, US
Phone (607) 588-7522
Fax (607) 588-6525
E-mail WSHINKLEY@CATSKILL.NET

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: 19 Mar 2025

Sources: New York Secretary of State