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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 W MAIN ST, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
ELEANOR ISABELLA | Chief Executive Officer | 67 S. MAIN ST., GLOVERSVILLE, NY, United States, 12078 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10727972 | 0213100 | 1978-01-20 | 67 SOUTH MAIN STREET, Gloversville, NY, 12078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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