Search icon

HUDSON COURTS OWNERS, INC.

Company Details

Name: HUDSON COURTS OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1986 (39 years ago)
Entity Number: 1107757
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, United States, 10704
Address: 733 YONKERS AVE, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 90000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SMITH BUSS & JACOBS, LLP DOS Process Agent 733 YONKERS AVE, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
STACEY HINSON Chief Executive Officer C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-08-05 2024-08-05 Address C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-08-05 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 1
2020-08-03 2024-08-05 Address 733 YONKERS AVE, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2020-08-03 2024-08-05 Address C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2016-12-13 2020-08-03 Address C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2015-12-23 2020-08-03 Address ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2014-04-24 2015-12-23 Address 2 HAMILTON AVE SUITE 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2014-04-24 2016-12-13 Address 709 WARBURTON AVE UNIT 7H, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2014-04-24 2016-12-13 Address 2 HAMILTON AVE SUITE 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1995-07-19 2014-04-24 Address 111 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805001134 2024-08-05 BIENNIAL STATEMENT 2024-08-05
200803061219 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806007760 2018-08-06 BIENNIAL STATEMENT 2018-08-01
161213006084 2016-12-13 BIENNIAL STATEMENT 2016-08-01
151223000131 2015-12-23 CERTIFICATE OF CHANGE 2015-12-23
140424002382 2014-04-24 BIENNIAL STATEMENT 2014-08-01
950719002321 1995-07-19 BIENNIAL STATEMENT 1993-08-01
B395482-3 1986-08-27 CERTIFICATE OF INCORPORATION 1986-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113940050 0216000 1994-06-09 679 WARBURTON AVENUE, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-07-07
Case Closed 1994-11-16

Related Activity

Type Complaint
Activity Nr 74165663
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-07-15
Abatement Due Date 1994-08-08
Current Penalty 247.5
Initial Penalty 450.0
Contest Date 1994-07-27
Final Order 1994-10-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-07-15
Abatement Due Date 1994-08-08
Current Penalty 247.5
Initial Penalty 450.0
Contest Date 1994-07-27
Final Order 1994-10-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 H02 I
Issuance Date 1994-07-15
Abatement Due Date 1994-08-08
Current Penalty 247.5
Initial Penalty 450.0
Contest Date 1994-07-27
Final Order 1994-10-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 1994-07-15
Abatement Due Date 1994-08-08
Contest Date 1994-07-27
Final Order 1994-10-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 1994-07-15
Abatement Due Date 1994-08-08
Contest Date 1994-07-27
Final Order 1994-10-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-07-15
Abatement Due Date 1994-07-20
Current Penalty 165.0
Initial Penalty 300.0
Contest Date 1994-07-27
Final Order 1994-10-17
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-07-15
Abatement Due Date 1994-08-08
Current Penalty 165.0
Initial Penalty 300.0
Contest Date 1994-07-27
Final Order 1994-10-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02002B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-07-15
Abatement Due Date 1994-08-08
Contest Date 1994-07-27
Final Order 1994-10-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02002C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-07-15
Abatement Due Date 1994-08-08
Contest Date 1994-07-27
Final Order 1994-10-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02002D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-07-15
Abatement Due Date 1994-07-20
Contest Date 1994-07-27
Final Order 1994-10-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02003A
Citaton Type Other
Standard Cited 19101001 K01
Issuance Date 1994-07-15
Abatement Due Date 1994-08-08
Current Penalty 165.0
Initial Penalty 300.0
Contest Date 1994-07-27
Final Order 1994-10-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02003B
Citaton Type Other
Standard Cited 19101001 K06
Issuance Date 1994-07-15
Abatement Due Date 1994-08-08
Contest Date 1994-07-27
Final Order 1994-10-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02003C
Citaton Type Other
Standard Cited 19260058 E06 I
Issuance Date 1994-07-15
Abatement Due Date 1994-07-20
Contest Date 1994-07-27
Final Order 1994-10-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02003D
Citaton Type Other
Standard Cited 19260058 K02 I
Issuance Date 1994-07-15
Abatement Due Date 1994-08-08
Contest Date 1994-07-27
Final Order 1994-10-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02003F
Citaton Type Other
Standard Cited 19260058 L02
Issuance Date 1994-07-15
Abatement Due Date 1994-08-08
Contest Date 1994-07-27
Final Order 1994-10-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State