Search icon

HUDSON VALLEY HEATING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
EUGENE H. CLARKE Chief Executive Officer 6 S CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 S CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State