Search icon

HUDSON VALLEY CONCRETE FOUNDATIONS, INC.

Company Details

Name: HUDSON VALLEY CONCRETE FOUNDATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1986 (39 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1063949
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: RR1 W. MARSHALL DR., BOX 266A, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON VALLEY CONCRETE FOUNDATIONS, INC. DOS Process Agent RR1 W. MARSHALL DR., BOX 266A, POUGHKEEPSIE, NY, United States, 12601

Filings

Filing Number Date Filed Type Effective Date
DP-1544661 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
B331508-6 1986-03-11 CERTIFICATE OF INCORPORATION 1986-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109039966 0213100 1993-03-17 CITY HALL MANSION & MARKET STS., POUGHKEEPSIE, NY, 12601
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1993-03-17
Case Closed 1993-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-04-19
Abatement Due Date 1993-05-06
Nr Instances 1
Nr Exposed 102
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-04-19
Abatement Due Date 1993-05-22
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-04-19
Abatement Due Date 1993-04-29
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-04-19
Abatement Due Date 1993-06-21
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 9
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State