Search icon

HUDSON VALLEY STEVEDORES, INC.

Company Details

Name: HUDSON VALLEY STEVEDORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1988 (37 years ago)
Date of dissolution: 31 Dec 2006
Entity Number: 1269022
ZIP code: 33401
County: New York
Place of Formation: New York
Address: ONE NORTH CLEMATIS ST, SUITE 200, WEST PALM BEACH, FL, United States, 33401
Principal Address: ONE FEDERAL ST, YONKERS, NY, United States, 10702

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO L CONTRERAS JR Chief Executive Officer 1 FEDERAL ST, YONKERS, NY, United States, 10702

DOS Process Agent

Name Role Address
ARMANDO A TABERNILLA DOS Process Agent ONE NORTH CLEMATIS ST, SUITE 200, WEST PALM BEACH, FL, United States, 33401

History

Start date End date Type Value
2002-09-16 2004-08-20 Address ONE FEDERAL ST, YONKERS, NY, 10702, USA (Type of address: Chief Executive Officer)
2000-06-14 2002-09-16 Address RAFINED SUGARS INC, 1 FEDERAL ST, YONKERS, NY, 10702, USA (Type of address: Chief Executive Officer)
2000-06-14 2002-09-16 Address SCHULTE ROTH & ZABEL, 900 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-06-14 2002-09-16 Address 1 FEDERAL ST, YONKERS, NY, 10702, USA (Type of address: Principal Executive Office)
1998-06-10 2000-06-14 Address LANTIC SUGAR LIMITED, 4026 NOTRE-DAME EAST, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061221000650 2006-12-21 CERTIFICATE OF MERGER 2006-12-31
060707002509 2006-07-07 BIENNIAL STATEMENT 2006-06-01
040820002223 2004-08-20 BIENNIAL STATEMENT 2004-06-01
020916002551 2002-09-16 BIENNIAL STATEMENT 2002-06-01
000614002087 2000-06-14 BIENNIAL STATEMENT 2000-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-11-21
Type:
FollowUp
Address:
ONE FEDERAL STREET, YONKERS, NY, 10702
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-11-21
Type:
FollowUp
Address:
ONE FEDERAL STREET, YONKERS, NY, 10702
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-05-08
Type:
Complaint
Address:
ONE FEDERAL STREET, YONKERS, NY, 10702
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-05-08
Type:
Complaint
Address:
ONE FEDERAL STREET, YONKERS, NY, 10702
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-08-27
Type:
Referral
Address:
ONE FEDERAL STREET, YONKERS, NY, 10702
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State