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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
DALE B. STUHLMILLER | Chief Executive Officer | 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106153570 | 0213100 | 1993-11-16 | MARIST COLLEGE, NORTH RD., POUGHKEEPSIE, NY, 12601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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