Search icon

HUDSON VALLEY BLOCK CO., INC.

Company Details

Name: HUDSON VALLEY BLOCK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1955 (70 years ago)
Date of dissolution: 31 Dec 1996
Entity Number: 101947
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 260 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603
Principal Address: RT 9W & KATRINE LANE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
JULIE MIRON Chief Executive Officer RT 9W AND KATRINE LANE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1955-01-03 1993-01-29 Address SOUTH RD., POUGHKEEPSIE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C287146-1 2000-04-11 ASSUMED NAME CORP AMENDMENT 2000-04-11
961231000198 1996-12-31 CERTIFICATE OF MERGER 1996-12-31
940427002446 1994-04-27 BIENNIAL STATEMENT 1994-01-01
930129003002 1993-01-29 BIENNIAL STATEMENT 1993-01-01
B240543-2 1985-06-24 ASSUMED NAME CORP INITIAL FILING 1985-06-24
8901-117 1955-01-03 CERTIFICATE OF INCORPORATION 1955-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10739654 0213100 1976-08-05 609 SOUTH ROAD, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-05
Case Closed 1976-08-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-12
Abatement Due Date 1976-08-28
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-08-12
Abatement Due Date 1976-08-28
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State