Search icon

H & P MOTORS, INC.

Company Details

Name: H & P MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1952 (73 years ago)
Entity Number: 84400
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 224 W MAIN ST, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 W MAIN ST, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
ELEANOR ISABELLA Chief Executive Officer 67 S. MAIN ST., GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1992-12-18 1996-06-10 Address 67 S MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1992-12-18 2012-07-26 Address 67 S MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
1992-12-18 2012-07-26 Address 67 S MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1962-06-06 1992-12-18 Address 67 SOUTH MAIN STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1952-06-27 1962-06-06 Address 19 ELM STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120726002639 2012-07-26 BIENNIAL STATEMENT 2012-06-01
080606003047 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060522002251 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040618002464 2004-06-18 BIENNIAL STATEMENT 2004-06-01
020516002096 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000525002506 2000-05-25 BIENNIAL STATEMENT 2000-06-01
980526002353 1998-05-26 BIENNIAL STATEMENT 1998-06-01
960610002151 1996-06-10 BIENNIAL STATEMENT 1996-06-01
930702002451 1993-07-02 BIENNIAL STATEMENT 1993-06-01
921218002867 1992-12-18 BIENNIAL STATEMENT 1992-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10727972 0213100 1978-01-20 67 SOUTH MAIN STREET, Gloversville, NY, 12078
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-01-20
Case Closed 1978-02-21

Related Activity

Type Complaint
Activity Nr 320174170

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-01-27
Abatement Due Date 1978-02-04
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 011013
Issuance Date 1978-01-27
Abatement Due Date 1978-02-04
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State