Search icon

HUDSON VALLEY TELEPHONE & SERVICE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD SODEN Chief Executive Officer 5897 RT 9, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 EAST MARKET STREET, SUITE 200, RHINEBECK, NY, United States, 12572

Unique Entity ID

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.

CAGE Code:
3BE72
UEI Expiration Date:
2015-04-23

Business Information

Doing Business As:
TELCO
Activation Date:
2014-04-23
Initial Registration Date:
2002-09-05

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD09P0511
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
7701.00
Base And All Options Value:
39429.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-10-01
Description:
BASE YEAR - NURSE CALL SYSTEM SERVICE
Naics Code:
811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
D316: TELECOMMUNICATION NETWORK MGMT SVCS
Procurement Instrument Identifier:
W911SD07P0044
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
7701.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-15
Description:
NURSE CALL SYSTEM SERVICE
Naics Code:
811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Date of last update: 16 Mar 2025

Sources: New York Secretary of State