Search icon

THE HULL CORPORATION

Company Details

Name: THE HULL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1984 (41 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 899847
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 2989 E LAKE RD, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 210140

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIXED CONTRIBUTION PORTION OF THE HULL CORPORATION ESSOP 2016 161214583 2017-01-24 THE HULL CORPORATION 13
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1984-01-01
Business code 237310
Plan sponsor’s mailing address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202
Plan sponsor’s address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2017-01-23
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-01-23
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
VARIABLE CONTRIBUTION PORTION OF THE HULL CORPORATION ESSOP 2016 161214583 2017-01-24 THE HULL CORPORATION 8
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1984-01-01
Business code 237310
Plan sponsor’s mailing address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202
Plan sponsor’s address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2017-01-23
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-01-23
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
FIXED CONTRIBUTION PORTION OF THE HULL CORPORATION ESSOP 2015 161214583 2016-01-20 THE HULL CORPORATION 17
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1984-01-01
Business code 237310
Plan sponsor’s mailing address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202
Plan sponsor’s address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3

Signature of

Role Plan administrator
Date 2016-01-20
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-01-20
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
VARIABLE CONTRIBUTION PORTION OF THE HULL CORPORATION ESSOP 2015 161214583 2016-01-20 THE HULL CORPORATION 10
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1984-01-01
Business code 237310
Plan sponsor’s mailing address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202
Plan sponsor’s address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2

Signature of

Role Plan administrator
Date 2016-01-20
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-01-20
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
FIXED CONTRIBUTION PORTION OF THE HULL CORPORATION ESSOP 2014 161214583 2015-01-20 THE HULL CORPORATION 23
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1984-01-01
Business code 237310
Plan sponsor’s mailing address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202
Plan sponsor’s address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2015-01-17
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-01-17
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
VARIABLE CONTRIBUTION PORTION OF THE HULL CORPORATION ESSOP 2014 161214583 2015-01-20 THE HULL CORPORATION 15
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1984-01-01
Business code 237310
Plan sponsor’s mailing address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202
Plan sponsor’s address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2015-01-07
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-01-17
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
FIXED CONTRIBUTION PORTION OF THE HULL CORPORATION ESSOP 2013 161214583 2014-01-29 THE HULL CORPORATION 25
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1984-01-01
Business code 237310
Plan sponsor’s mailing address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202
Plan sponsor’s address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 17
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 6
Number of participants with account balances as of the end of the plan year 23

Signature of

Role Plan administrator
Date 2014-01-17
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-17
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
VARIABLE CONTRIBUTION PORTION OF THE HULL CORPORATION ESSOP 2013 161214583 2014-01-29 THE HULL CORPORATION 16
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1984-01-01
Business code 237310
Plan sponsor’s mailing address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202
Plan sponsor’s address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 15

Signature of

Role Plan administrator
Date 2014-01-17
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-17
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
VARIABLE CONTRIBUTION PORTION OF THE HULL CORPORATION ESSOP 2012 161214583 2013-01-30 THE HULL CORPORATION 18
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1984-01-01
Business code 237310
Plan sponsor’s mailing address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202
Plan sponsor’s address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 16

Signature of

Role Plan administrator
Date 2013-01-29
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-29
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
FIXED CONTRIBUTION PORTION OF THE HULL CORPORATION ESSOP 2012 161214583 2013-01-30 THE HULL CORPORATION 26
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1984-01-01
Business code 237310
Plan sponsor’s mailing address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202
Plan sponsor’s address 4 CLINTON SQUARE, SUITE 104, SYRACUSE, NY, 13202

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 6
Number of participants with account balances as of the end of the plan year 25

Signature of

Role Plan administrator
Date 2013-01-29
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-29
Name of individual signing JAMES E. HULL
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2989 E LAKE RD, SKANEATELES, NY, United States, 13152

Chief Executive Officer

Name Role Address
JOHN E HULL Chief Executive Officer 2989 E LAKE RD, SKANEATELES, NY, United States, 13152

Permits

Number Date End date Type Address
70356 1995-05-17 2000-05-01 Mined land permit 7063 Interstate Island Road, Syracuse, NY, 13209 0000

History

Start date End date Type Value
1996-06-14 1998-04-02 Address P.O. BOX 501, 4653 NORTH STREET, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
1993-04-28 1998-04-02 Address 217 MONTGOMERY STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1993-04-28 1998-04-02 Address 217 MONTGOMERY STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1993-04-28 1996-06-14 Address 217 MONTGOMERY STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1991-01-28 1991-03-19 Shares Share type: NO PAR VALUE, Number of shares: 205010, Par value: 0
1989-07-28 1991-01-28 Shares Share type: NO PAR VALUE, Number of shares: 23010, Par value: 0
1987-12-18 1993-04-28 Address 217 MONTGOMERY STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1984-03-07 1989-07-28 Shares Share type: NO PAR VALUE, Number of shares: 5010, Par value: 0
1984-03-07 1987-12-18 Address 7063 INTERSTATE ISLAND, ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1706164 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000320003310 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980402002109 1998-04-02 BIENNIAL STATEMENT 1998-03-01
960614000217 1996-06-14 CERTIFICATE OF CHANGE 1996-06-14
940329002857 1994-03-29 BIENNIAL STATEMENT 1994-03-01
930428003335 1993-04-28 BIENNIAL STATEMENT 1993-03-01
910319000098 1991-03-19 CERTIFICATE OF AMENDMENT 1991-03-19
910128000062 1991-01-28 CERTIFICATE OF AMENDMENT 1991-01-28
C038209-3 1989-07-28 CERTIFICATE OF AMENDMENT 1989-07-28
B580846-5 1987-12-18 CERTIFICATE OF AMENDMENT 1987-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18155655 0215800 1992-04-28 RT. 96 A. SOUTH, WATERLOO, NY, 13165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-28
Case Closed 1992-07-10

Violation Items

Citation ID 02001
Citaton Type Serious
Standard Cited 19260152 G04
Issuance Date 1992-06-17
Abatement Due Date 1992-06-21
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02002
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 1992-06-17
Abatement Due Date 1992-06-21
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
2261527 0213600 1990-03-13 SENECA YARD, LAKE AVENUE, BLASDELL, NY, 14219
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-03-14
Case Closed 1990-04-26

Related Activity

Type Complaint
Activity Nr 72943277
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1990-03-30
Abatement Due Date 1990-04-02
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1990-03-30
Abatement Due Date 1990-04-05
Nr Instances 1
Nr Exposed 1
106525355 0213100 1989-01-25 1472 CENTRAL AVE., ALBANY, NY, 12205
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-01-25
Case Closed 1989-03-29

Related Activity

Type Referral
Activity Nr 900871518
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 1989-02-13
Abatement Due Date 1989-02-16
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1989-02-13
Abatement Due Date 1989-02-16
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1989-02-13
Abatement Due Date 1989-02-16
Nr Instances 1
Nr Exposed 2
106525702 0213100 1989-01-24 TUNNEL UNDER WEST PT. MILITARY ACADEMY, WEST POINT, NY, 10996
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-02-01
Case Closed 1989-02-06

Related Activity

Type Complaint
Activity Nr 72535610
Safety Yes
100168772 0215800 1985-10-07 HOGAN BLDG. W. FAYETTE & FRANKLIN ST., SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-08
Case Closed 1985-11-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1985-10-11
Abatement Due Date 1985-10-14
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H03 VIII
Issuance Date 1985-10-11
Abatement Due Date 1985-10-14
Nr Instances 1
Nr Exposed 2
2259307 0215800 1985-10-03 1099 STATE FAIR BLVD., SYRACUSE, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-08
Case Closed 1985-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-11-18
Abatement Due Date 1985-11-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 A
Issuance Date 1985-11-18
Abatement Due Date 1985-11-18
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-11-18
Abatement Due Date 1985-11-18
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 D01
Issuance Date 1985-11-18
Abatement Due Date 1985-11-18
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1985-11-18
Abatement Due Date 1985-11-18
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100169 B02
Issuance Date 1985-11-18
Abatement Due Date 1985-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100169 B03 I
Issuance Date 1985-11-18
Abatement Due Date 1985-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260304 D
Issuance Date 1985-11-18
Abatement Due Date 1985-11-18
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1985-11-18
Abatement Due Date 1985-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1985-11-18
Abatement Due Date 1985-11-18
Nr Instances 18
Nr Exposed 4
Citation ID 02009
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-11-18
Abatement Due Date 1985-11-18
Nr Instances 2
Nr Exposed 4
Citation ID 02010
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1985-11-18
Abatement Due Date 1985-11-18
Nr Instances 3
Nr Exposed 3
Citation ID 02011
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1985-11-18
Abatement Due Date 1985-11-18
Nr Instances 1
Nr Exposed 3
Citation ID 02012
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1985-11-18
Abatement Due Date 1985-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 02013
Citaton Type Other
Standard Cited 19260601 B01
Issuance Date 1985-11-18
Abatement Due Date 1985-11-27
Nr Instances 2
Nr Exposed 2
Citation ID 02014
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1985-11-18
Abatement Due Date 1985-11-27
Nr Instances 3
Nr Exposed 3
Citation ID 02015
Citaton Type Other
Standard Cited 19260601 B14
Issuance Date 1985-11-18
Abatement Due Date 1985-11-27
Nr Instances 3
Nr Exposed 3
Citation ID 02016
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1985-11-18
Abatement Due Date 1985-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 02017
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1985-11-18
Abatement Due Date 1985-12-02
Nr Instances 6
Nr Exposed 6
Citation ID 02018
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1985-11-18
Abatement Due Date 1985-12-02
Nr Instances 2
Nr Exposed 2

Date of last update: 28 Feb 2025

Sources: New York Secretary of State