Search icon

HUDSON VALLEY PRESERVATION CORP.

Headquarter

Company Details

Name: HUDSON VALLEY PRESERVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1991 (34 years ago)
Entity Number: 1555936
ZIP code: 06757
County: Putnam
Place of Formation: New York
Address: 23 S Main Street, PO Box 846, Kent, CT, United States, 06757
Principal Address: 23 S MAIN ST, KENT, CT, United States, 06757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HUDSON VALLEY PRESERVATION CORP., CONNECTICUT 0572085 CONNECTICUT

DOS Process Agent

Name Role Address
MASON F LORD, JR DOS Process Agent 23 S Main Street, PO Box 846, Kent, CT, United States, 06757

Chief Executive Officer

Name Role Address
MASON F LORD, JR Chief Executive Officer PO BOX 846, KENT, CT, United States, 06757

History

Start date End date Type Value
2023-06-21 2023-06-21 Address PO BOX 846, KENT, CT, 06757, USA (Type of address: Chief Executive Officer)
2021-06-10 2023-06-21 Address 23 S MAIN ST, KENT, CT, 06757, USA (Type of address: Service of Process)
2019-06-05 2021-06-10 Address 23 S MAIN ST, KENT, CT, 06757, USA (Type of address: Service of Process)
2019-06-05 2023-06-21 Address PO BOX 846, KENT, CT, 06757, USA (Type of address: Chief Executive Officer)
2019-04-23 2019-06-05 Address PO BOX 846, 23 UNION ST, KENT, CT, 06757, USA (Type of address: Chief Executive Officer)
2013-06-20 2019-04-23 Address 29 ROUTE 37 CENTER, SHERMAN, CT, 06784, USA (Type of address: Principal Executive Office)
2007-06-29 2019-04-23 Address 29 ROUTE 37 CENTER, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer)
2007-06-29 2013-06-20 Address 29 ROUTE 37 CENTER, SHERMAN, CT, 06784, USA (Type of address: Principal Executive Office)
2007-06-29 2019-06-05 Address 29 ROUTE 37 CENTER, SHERMAN, CT, 06784, USA (Type of address: Service of Process)
2005-07-28 2007-06-29 Address 8 OLD GREENWOODS RD, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230621000262 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210610060620 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190605060715 2019-06-05 BIENNIAL STATEMENT 2019-06-01
190423002015 2019-04-23 AMENDMENT TO BIENNIAL STATEMENT 2017-06-01
170602007201 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150615006069 2015-06-15 BIENNIAL STATEMENT 2015-06-01
130620006133 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110630002965 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090624002028 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070629002210 2007-06-29 BIENNIAL STATEMENT 2007-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300530557 0213100 1997-10-06 MAIN ST., FISHKILL, NY, 12524
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-10-06
Case Closed 1997-11-18

Related Activity

Type Referral
Activity Nr 200741338
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-10-16
Abatement Due Date 1997-10-21
Current Penalty 293.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1997-10-16
Abatement Due Date 1997-10-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1997-10-16
Abatement Due Date 1997-10-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1997-10-16
Abatement Due Date 1997-10-21
Current Penalty 487.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State