Search icon

SUPERIOR WALLS OF THE HUDSON VALLEY, INC.

Headquarter

Company Details

Name: SUPERIOR WALLS OF THE HUDSON VALLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1988 (36 years ago)
Entity Number: 1249978
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 68 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR J. ACKERT Chief Executive Officer 68 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Links between entities

Type:
Headquarter of
Company Number:
0883353
State:
CONNECTICUT

History

Start date End date Type Value
2006-11-30 2013-11-21 Address PO BOX 947, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2005-01-13 2006-11-30 Address PO BOX 947, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1995-04-06 2006-11-30 Address 68 VIOLET AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1995-04-06 2006-11-30 Address 68 VIOLET AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1988-12-28 2005-01-13 Address 2 NEW HEMPSTEAD RD, POB 430, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131121000309 2013-11-21 CERTIFICATE OF CHANGE 2013-11-21
121224002189 2012-12-24 BIENNIAL STATEMENT 2012-12-01
110107002930 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081124003134 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061130002566 2006-11-30 BIENNIAL STATEMENT 2006-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State