Search icon

ROBERT F. HELLWIG & SON, INC.

Company Details

Name: ROBERT F. HELLWIG & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1983 (42 years ago)
Date of dissolution: 04 Sep 2014
Entity Number: 830842
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 505 ELLIOT RD, EAST GREENBUSH, NY, United States, 12061
Principal Address: 814 LUTHER RD, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT F HELLWIG JR DOS Process Agent 505 ELLIOT RD, EAST GREENBUSH, NY, United States, 12061

Chief Executive Officer

Name Role Address
ROBERT F HELLWIG JR Chief Executive Officer 505 ELLIOT RD, EAST GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
1994-05-24 2001-05-24 Address 306 ELLIOT ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1994-05-24 1999-03-23 Address 306 ELLIOT ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
1994-05-24 2001-05-24 Address 306 ELLIOT ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
1993-05-14 1994-05-24 Address 306 ELLIOT ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
1993-05-14 1994-05-24 Address 306 ELLIOT ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
1993-05-14 1994-05-24 Address 306 ELLIOT ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1983-03-25 1993-05-14 Address 306 ELLIOT RD., EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140904000575 2014-09-04 CERTIFICATE OF DISSOLUTION 2014-09-04
110428002232 2011-04-28 BIENNIAL STATEMENT 2011-03-01
090317002528 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070516002288 2007-05-16 BIENNIAL STATEMENT 2007-03-01
050613002999 2005-06-13 BIENNIAL STATEMENT 2005-03-01
030314002007 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010524002632 2001-05-24 BIENNIAL STATEMENT 2001-03-01
990323002688 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970407002061 1997-04-07 BIENNIAL STATEMENT 1997-03-01
940524002062 1994-05-24 BIENNIAL STATEMENT 1994-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1265942 Intrastate Non-Hazmat 2004-07-12 1650 2003 1 1 Private(Property)
Legal Name ROBERT F HELLWIG & SON INC
DBA Name -
Physical Address 505 ELLIOT ROAD, EAST GREENBUSH, NY, 12061, US
Mailing Address 505 ELLIOT ROAD, EAST GREENBUSH, NY, 12061, US
Phone (518) 477-6734
Fax -
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: 28 Feb 2025

Sources: New York Secretary of State