Search icon

R F HUDSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R F HUDSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1989 (36 years ago)
Entity Number: 1340487
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1099 RT 9, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM BEI Chief Executive Officer 1099 RT 9, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
SAM BEI DOS Process Agent 1099 RT 9, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
141717982
Plan Year:
2016
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
81
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-23 2001-04-30 Address 1931 RTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1997-05-23 2001-04-30 Address 1931 RTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1995-08-01 1997-05-23 Address 2014 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1995-08-01 1997-05-23 Address 65 FOX RUN, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1995-08-01 2001-04-30 Address 65 FOX RUN, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130405007008 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110420002915 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090403002832 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070411002712 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050608002057 2005-06-08 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
122891.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State