MID-HUDSON CONCRETE PRODUCTS, INC.

Name: | MID-HUDSON CONCRETE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1988 (37 years ago) |
Entity Number: | 1235618 |
ZIP code: | 10516 |
County: | Putnam |
Place of Formation: | New York |
Address: | 3504 ROUTE 9, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GIACHINTA | Chief Executive Officer | 3504 ROUTE 9, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
JOSEPH GIACHINTA | DOS Process Agent | 3504 ROUTE 9, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 2000-04-10 | Address | ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2000-04-10 | Address | LANE GATE ROAD, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office) |
1988-02-17 | 2000-04-10 | Address | LANEGATE ROAD, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160201007083 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140401002483 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120330002648 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100402003137 | 2010-04-02 | BIENNIAL STATEMENT | 2010-02-01 |
080208003213 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State