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
Name | Role | Address |
---|---|---|
HUDSON VALLEY CONCRETE FOUNDATIONS, INC. | DOS Process Agent | RR1 W. MARSHALL DR., BOX 266A, POUGHKEEPSIE, NY, United States, 12601 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109039966 | 0213100 | 1993-03-17 | CITY HALL MANSION & MARKET STS., POUGHKEEPSIE, NY, 12601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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