Search icon

H. D. L. ASSOCIATES, INC.

Company Details

Name: H. D. L. ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1959 (66 years ago)
Entity Number: 117109
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 503 APPLEWOOD CIRCLE, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 503 APPLEWOOD CIRCLE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H. D. L. ASSOCIATES, INC. DOS Process Agent 503 APPLEWOOD CIRCLE, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
BERNARD HANDEL Chief Executive Officer 503 APPLEWOOD CIRCLE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2013-02-12 2014-07-16 Address 112 DE1LAFIELD ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2013-02-12 2015-02-02 Address 112 DELAFIELD ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2011-01-26 2014-07-16 Address 112 DELAFIELD ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2011-01-26 2013-02-12 Address 12 DALAFIELD ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2011-01-26 2013-02-12 Address 12 DALAFIELD ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190205060998 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170202007134 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202006811 2015-02-02 BIENNIAL STATEMENT 2015-02-01
140716002096 2014-07-16 AMENDMENT TO BIENNIAL STATEMENT 2013-02-01
130212006421 2013-02-12 BIENNIAL STATEMENT 2013-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State