Search icon

HUDSON MASONRY CORP.

Company Details

Name: HUDSON MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1989 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1367887
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: BOX 44, KIRBYTOWN RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 44, KIRBYTOWN RD, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
ANTONIO PAGLIA Chief Executive Officer BOX 44, KIRBYTOWN RD, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1993-03-16 1997-11-14 Address RD 4, KIRBYTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-03-16 1997-11-14 Address RD 4, KIRBYTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-03-16 1997-11-14 Address RD 4, KIRBYTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1989-07-12 1993-03-16 Address RD #4, KIRBYTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746055 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
031208002684 2003-12-08 BIENNIAL STATEMENT 2003-07-01
010829002663 2001-08-29 BIENNIAL STATEMENT 2001-07-01
990916002333 1999-09-16 BIENNIAL STATEMENT 1999-07-01
971114002176 1997-11-14 BIENNIAL STATEMENT 1997-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-05-31
Type:
Prog Related
Address:
111 MALTESE DRIVE, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-09
Type:
Prog Related
Address:
NEW HOPE COMMUNITY, RTE 52, LOCH SHELDRAKE, NY, 12579
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State