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

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

Form 5500 Series

Employer Identification Number (EIN):
161214583
Plan Year:
2016
Number Of Participants:
13
Plan Year:
2016
Number Of Participants:
8
Plan Year:
2015
Number Of Participants:
17
Plan Year:
2015
Number Of Participants:
10
Plan Year:
2014
Number Of Participants:
23

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-04-28
Type:
Planned
Address:
RT. 96 A. SOUTH, WATERLOO, NY, 13165
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-13
Type:
Unprog Rel
Address:
SENECA YARD, LAKE AVENUE, BLASDELL, NY, 14219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-01-25
Type:
Referral
Address:
1472 CENTRAL AVE., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-01-24
Type:
Complaint
Address:
TUNNEL UNDER WEST PT. MILITARY ACADEMY, WEST POINT, NY, 10996
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-10-07
Type:
Planned
Address:
HOGAN BLDG. W. FAYETTE & FRANKLIN ST., SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State