Search icon

H R & C NEW YORK, INC.

Company Details

Name: H R & C NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1985 (40 years ago)
Date of dissolution: 02 Jul 2018
Entity Number: 1026031
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 915 UNION AVE., NEW WINDSOR, NY, United States, 12553
Principal Address: 915 UNION AVE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR CHOE Chief Executive Officer 915 UNION AVE, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
VICTOR CHOE DOS Process Agent 915 UNION AVE., NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2000-02-24 2001-09-11 Address 915 UNION AVE., NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2000-02-24 2001-09-11 Address 915 UNION AVE., NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2000-02-24 2011-09-22 Address 915 UNION AVE., NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1993-08-03 2000-02-24 Address 845 UNION AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-08-03 2000-02-24 Address 845 UNION AVENUE, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702000405 2018-07-02 CERTIFICATE OF DISSOLUTION 2018-07-02
131007002058 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110922002226 2011-09-22 BIENNIAL STATEMENT 2011-09-01
071012002840 2007-10-12 BIENNIAL STATEMENT 2007-09-01
051102003012 2005-11-02 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0002
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
10575.00
Base And Exercised Options Value:
10575.00
Base And All Options Value:
10575.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-04-28
Description:
IGF::CL::IGF
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
8560.00
Base And Exercised Options Value:
8560.00
Base And All Options Value:
8560.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-04-28
Description:
IGF::CL::IGF
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W912PQ12A0002
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-10-01
Description:
HOTEL
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Date of last update: 16 Mar 2025

Sources: New York Secretary of State