HUDSON VALLEY HEATING CO., INC.

Name: | HUDSON VALLEY HEATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1962 (63 years ago) |
Date of dissolution: | 20 Oct 2011 |
Entity Number: | 149887 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 6 S CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
EUGENE H. CLARKE | Chief Executive Officer | 6 S CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 S CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-27 | 2006-07-26 | Address | 6 SOUTH CLINTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2000-07-27 | 2006-07-26 | Address | 6 SOUTH CLINTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2000-07-27 | 2006-07-26 | Address | 6 SOUTH CLINTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1993-05-24 | 2000-07-27 | Address | 4 SOUTH CLINTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 2000-07-27 | Address | 4 SOUTH CLINTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111020000907 | 2011-10-20 | CERTIFICATE OF DISSOLUTION | 2011-10-20 |
080804003090 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060726002471 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
040910002742 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
020724002182 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State