Search icon

HOWARD'S EXPRESS, INC.

Company Details

Name: HOWARD'S EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1947 (78 years ago)
Entity Number: 80679
ZIP code: 14456
County: Seneca
Place of Formation: New York
Address: PO DRAWER 72, 83 SENECA ST, GENEVA, NY, United States, 14456

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

Chief Executive Officer

Name Role Address
SAM BONCARO Chief Executive Officer PO DRAWER 72, 83 SENECA ST, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO DRAWER 72, 83 SENECA ST, GENEVA, NY, United States, 14456

History

Start date End date Type Value
1993-11-01 1999-10-25 Address PO DRAWER 72, 605 BORDER CITY ROAD, GENEVA, NY, 14456, 0072, USA (Type of address: Principal Executive Office)
1993-11-01 1999-10-25 Address PO DRAWER 72, 605 BORDER CITY ROAD, GENEVA, NY, 14455, 0072, USA (Type of address: Service of Process)
1992-10-23 1999-10-25 Address PO BOX 72, 605 BORDER CITY RD, GENEVA, NY, 14456, 0072, USA (Type of address: Chief Executive Officer)
1992-10-23 1993-11-01 Address PO DRAWER 72, 605 BORDER CITY RD, GENEVA, NY, 14456, 0072, USA (Type of address: Principal Executive Office)
1992-10-23 1993-11-01 Address PO DRAWER 72, 605 BORDER CITY RD, GENEVA, NY, 14456, 0072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010924002519 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991025002469 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971007002494 1997-10-07 BIENNIAL STATEMENT 1997-10-01
951002000574 1995-10-02 CERTIFICATE OF AMENDMENT 1995-10-02
941018000500 1994-10-18 CERTIFICATE OF AMENDMENT 1994-10-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-08-28
Type:
Complaint
Address:
1413 ROUTE 300, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State