Search icon

M. HUBBARD CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. HUBBARD CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1984 (40 years ago)
Entity Number: 962083
ZIP code: 13119
County: Onondaga
Place of Formation: New York
Address: 4225 RAILROAD ST, MOTTVILLE, NY, United States, 13119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN L HUBBARD Chief Executive Officer 4225 RAILROAD ST, MOTTVILLE, NY, United States, 13119

DOS Process Agent

Name Role Address
M. HUBBARD CONSTRUCTION, INC. DOS Process Agent 4225 RAILROAD ST, MOTTVILLE, NY, United States, 13119

Form 5500 Series

Employer Identification Number (EIN):
161238197
Plan Year:
2022
Number Of Participants:
3
Plan Year:
2021
Number Of Participants:
3
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-14 2005-01-07 Address 125 E GENESEE ST, SKANEATALES, NY, 13152, USA (Type of address: Principal Executive Office)
1997-01-10 2020-12-02 Address 4225 RAILROAD ST, MOTTVILLE, NY, 13119, USA (Type of address: Service of Process)
1997-01-10 2002-11-14 Address 4225 RAILROAD ST, MOTTVILLE, NY, 13119, USA (Type of address: Principal Executive Office)
1993-12-30 2002-11-14 Address 175 EAST GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1993-12-30 1997-01-10 Address 175 EAST GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061863 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007914 2018-12-03 BIENNIAL STATEMENT 2018-12-01
150127006439 2015-01-27 BIENNIAL STATEMENT 2014-12-01
121226006185 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101217002311 2010-12-17 BIENNIAL STATEMENT 2010-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-11
Type:
Unprog Rel
Address:
709 NORTH MAIN STREET, CANASTOTA, NY, 13032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-05-29
Type:
Planned
Address:
45 DORAN AVE, GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-18
Type:
FollowUp
Address:
CANASTOTA SEWAGE PLANT, JOE STAGNITTI LANE, CANASTOTA, NY, 13032
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-24
Type:
Planned
Address:
CANASTOTA SEWAGE PLANT, JOE STAGNITTI LANE, CANASTOTA, NY, 13032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-01-14
Type:
Planned
Address:
MORRISVILLE SEWAGE TREATMENT PLANT, MORRISVILLE, NY, 13408
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-04-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State