Search icon

HAROLD H. HOGG, INC.

Company Details

Name: HAROLD H. HOGG, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1982 (43 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 767685
ZIP code: 17402
County: Albany
Place of Formation: Pennsylvania
Address: SPRINGWOOD ROAD, YORK, PA, United States, 17402

DOS Process Agent

Name Role Address
HAROLD H. HOGG, INC. DOS Process Agent SPRINGWOOD ROAD, YORK, PA, United States, 17402

Filings

Filing Number Date Filed Type Effective Date
DP-1254480 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27
A864921-4 1982-05-04 APPLICATION OF AUTHORITY 1982-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1024249 0213100 1985-02-26 SCHUYLER RD & RTE 9, FISHKILL, NY, 12524
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-27
Case Closed 1985-03-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1985-03-04
Abatement Due Date 1985-03-07
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1985-03-04
Abatement Due Date 1985-03-07
Nr Instances 1
Nr Exposed 3
130161 0213600 1984-03-20 4630 GENESEE STREET, Cheektowaga, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-03-23
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1984-03-30
Abatement Due Date 1984-04-05
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-03-30
Abatement Due Date 1984-04-05
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 D10
Issuance Date 1984-03-30
Abatement Due Date 1984-04-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260153 G
Issuance Date 1984-03-30
Abatement Due Date 1984-04-05
Nr Instances 1
10830867 0213600 1984-01-20 4630 GENESEE ST, Cheektowaga, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-20
Case Closed 1984-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1984-01-27
Abatement Due Date 1984-02-01
Nr Instances 1
12042529 0215800 1983-09-01 C/O 7TH N ST, Liverpool, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-01
Case Closed 1983-10-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-09-13
Abatement Due Date 1983-09-16
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State