Search icon

HUDSON METAL RECYCLING, INC.

Company Details

Name: HUDSON METAL RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1992 (33 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1633036
ZIP code: 12491
County: Albany
Place of Formation: New York
Principal Address: 21187 CLUBSIDE DR, BOCA RATON, FL, United States, 33434
Address: KINGSWOOD PARK BUSINESS CTR., PO BOX 205, WEST HURLEY, NY, United States, 12491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR PERLMAN Chief Executive Officer 21187 CLUBSIDE DR, BOCA RATON, FL, United States, 33434

DOS Process Agent

Name Role Address
MICHAEL L. ETTINGER, P.C. DOS Process Agent KINGSWOOD PARK BUSINESS CTR., PO BOX 205, WEST HURLEY, NY, United States, 12491

History

Start date End date Type Value
1998-04-20 2002-03-20 Address 700 RUE ST. REGIS SUD, ST. CONSTANT, QUEBEC, CAN (Type of address: Chief Executive Officer)
1998-04-20 2002-03-20 Address 11 NO. FERRY ST., ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1993-07-30 1998-04-20 Address % 700 RUE ST. REGIS SUD, ST. CONSTANT, QUEBEC, CAN (Type of address: Chief Executive Officer)
1993-07-30 1998-04-20 Address 11 NORTH FERRY STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1992-04-30 1993-07-30 Address 24 MAIN STREET, PO BOX 1460, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113884 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020320002116 2002-03-20 BIENNIAL STATEMENT 2002-04-01
000410002539 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980420002435 1998-04-20 BIENNIAL STATEMENT 1998-04-01
980219000482 1998-02-19 CERTIFICATE OF AMENDMENT 1998-02-19
960422002033 1996-04-22 BIENNIAL STATEMENT 1996-04-01
930730002101 1993-07-30 BIENNIAL STATEMENT 1993-04-01
920430000480 1992-04-30 CERTIFICATE OF INCORPORATION 1992-04-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
490179 Intrastate Non-Hazmat 2001-09-05 0 - 1 1 Private(Property)
Legal Name HUDSON METAL RECYCLING INC
DBA Name -
Physical Address 11 NO FERRY ST, ALBANY, NY, 12207-2404, US
Mailing Address 11 NO FERRY ST, ALBANY, NY, 12207-2404, US
Phone (518) 465-3387
Fax (518) 432-8022
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State