Name: | HUDSON VALLEY TELEPHONE & SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1987 (38 years ago) |
Entity Number: | 1148209 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 187 EAST MARKET STREET, SUITE 200, RHINEBECK, NY, United States, 12572 |
Principal Address: | 473 SCHULTZHILL RD, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SODEN | Chief Executive Officer | 5897 RT 9, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 187 EAST MARKET STREET, SUITE 200, RHINEBECK, NY, United States, 12572 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2001-02-23 | 2009-02-06 | Address | 20 WYNDCLYFFE CT, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
2001-02-23 | 2011-03-01 | Address | 5897 RT 9, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2001-02-23 | 2009-02-06 | Address | 5897 RT 9, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1999-03-03 | 2001-02-23 | Address | 117 MILL ROAD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1993-06-04 | 2009-02-06 | Address | 97 ROUTE 9 SOUTH, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110301002150 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090206002008 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070226002608 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050324002008 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
030221002482 | 2003-02-21 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State