Search icon

H. F. BROWN MACHINE CO., INC.

Company Details

Name: H. F. BROWN MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1982 (43 years ago)
Entity Number: 778422
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 708 STATE STREET, 708 STATE ST, Utica, New York 13502, NY, United States, 13502
Principal Address: H.F. BROWN MACHINE CO INC., 708 STATE ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CHUBBUCK PRESIDENT Chief Executive Officer H.F. BROWN MACHINE CO INC, 708 STATE ST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
JAMES CHUBBUCK PRESIDENT DOS Process Agent 708 STATE STREET, 708 STATE ST, Utica, New York 13502, NY, United States, 13502

History

Start date End date Type Value
2012-08-09 2016-06-01 Address H.F. BROWN MACHINE CO INC., 708 STATE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-01-14 2012-08-09 Address 708 STATE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-01-14 2012-08-09 Address 708 STATE STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1993-01-14 2012-08-09 Address 708 STATE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1982-06-25 1993-01-14 Address 708 STATE ST., UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220816000671 2022-08-16 BIENNIAL STATEMENT 2022-06-01
200601060270 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604006619 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006275 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140610006071 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120809002027 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100610003028 2010-06-10 BIENNIAL STATEMENT 2010-06-01
080606003059 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060522003074 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040621002336 2004-06-21 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11997533 0215800 1976-05-05 708 STATE ST, Utica, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-05
Case Closed 1976-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03 II
Issuance Date 1976-05-11
Abatement Due Date 1976-06-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-05-11
Abatement Due Date 1976-06-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040003
Issuance Date 1976-05-11
Abatement Due Date 1976-06-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-05-11
Abatement Due Date 1976-06-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-05-11
Abatement Due Date 1976-05-24
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1976-05-11
Abatement Due Date 1976-06-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-05-11
Abatement Due Date 1976-06-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 E02
Issuance Date 1976-05-11
Abatement Due Date 1976-06-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1849107 Intrastate Non-Hazmat 2009-01-28 - - 1 1 Private(Property)
Legal Name H F BROWN MACHINE CO INC
DBA Name -
Physical Address 708 STATE STREET, UTICA, NY, 13502, US
Mailing Address 708 STATE STREET, UTICA, NY, 13502, US
Phone (315) 732-6129
Fax (315) 732-6120
E-mail -

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: 17 Mar 2025

Sources: New York Secretary of State