Search icon

HUDSON VALLEY ACOUSTICAL & PLASTERING CO., INC.

Company Details

Name: HUDSON VALLEY ACOUSTICAL & PLASTERING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1955 (70 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 104676
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
DALE B. STUHLMILLER Chief Executive Officer 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1987-05-13 1993-04-30 Address 425A SALT POINT TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1981-10-27 1981-10-27 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1981-10-27 1981-10-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1955-09-06 1981-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1955-09-06 1987-05-13 Address 62 GIFFORD AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112872 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090921002113 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070904002402 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051108003172 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030904002927 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010828002618 2001-08-28 BIENNIAL STATEMENT 2001-09-01
990922002339 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970911002084 1997-09-11 BIENNIAL STATEMENT 1997-09-01
C249594-2 1997-07-11 ASSUMED NAME CORP INITIAL FILING 1997-07-11
000055008338 1993-10-27 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106153570 0213100 1993-11-16 MARIST COLLEGE, NORTH RD., POUGHKEEPSIE, NY, 12601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-11-16
Case Closed 1994-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1993-12-03
Abatement Due Date 1993-12-08
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1993-12-03
Abatement Due Date 1993-12-08
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-12-03
Abatement Due Date 1993-12-08
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B05
Issuance Date 1993-12-03
Abatement Due Date 1993-12-08
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 01
107646747 0213100 1989-03-07 ROUTE 9,SHOPRITE PLAZA, FISHKILL, NY, 12524
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-03-08
Case Closed 1989-05-17

Related Activity

Type Referral
Activity Nr 900872136
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1989-04-03
Abatement Due Date 1989-04-06
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State