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

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-11-16
Type:
Prog Related
Address:
MARIST COLLEGE, NORTH RD., POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-07
Type:
Referral
Address:
ROUTE 9,SHOPRITE PLAZA, FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State