Search icon

HIGHLAND VALLEY INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGHLAND VALLEY INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1989 (36 years ago)
Date of dissolution: 27 Apr 2012
Entity Number: 1403871
ZIP code: 12550
County: Dutchess
Place of Formation: New York
Address: 237 DUPONT AVE, SUITE 102, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH E TUCKER Chief Executive Officer 237 DUPONT AVE, SUITE 102, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 DUPONT AVE, SUITE 102, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1993-12-27 1997-12-29 Address 27 HICKMAN DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1993-12-27 1997-12-29 Address 40 STONE CASTLE ROAD, ROCK TAVERN, NY, 12575, USA (Type of address: Principal Executive Office)
1993-12-27 1997-12-29 Address 40 STONE CASTLE ROAD, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process)
1993-01-04 1993-12-27 Address 4333 HUNT CLUB LANE, WESTLAKE VILLAGE, CA, 91361, USA (Type of address: Chief Executive Officer)
1993-01-04 1993-12-27 Address 735 SOUTH STREET, NEWBURGH, NY, 12250, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120427000821 2012-04-27 CERTIFICATE OF DISSOLUTION 2012-04-27
060208002036 2006-02-08 BIENNIAL STATEMENT 2005-12-01
040130002639 2004-01-30 BIENNIAL STATEMENT 2003-12-01
020205002952 2002-02-05 BIENNIAL STATEMENT 2001-12-01
010927000413 2001-09-27 CERTIFICATE OF AMENDMENT 2001-09-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State