HUDSON VALLEY CHIMNEY SERVICE, INC.
Headquarter
Name: | HUDSON VALLEY CHIMNEY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1993 (33 years ago) |
Entity Number: | 1693736 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 3647 ALBANY POST ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J. MURPHY, PRESIDENT | Chief Executive Officer | 524 CREEK ROAD, POK, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
HUDSON VALLEY CHIMNEY SERVICE, INC. | DOS Process Agent | 3647 ALBANY POST ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-17 | 2025-06-17 | Address | 453 N. QUAKER LANE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2025-06-17 | 2025-06-17 | Address | 524 CREEK ROAD, POK, NY, 12601, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2025-06-17 | Address | 3647 ALBANY POST ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1994-10-06 | 2025-06-17 | Address | 524 CREEK ROAD, POK, NY, 12601, USA (Type of address: Chief Executive Officer) |
1994-10-06 | 2017-01-03 | Address | 524 CREEK ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250617002145 | 2025-06-17 | BIENNIAL STATEMENT | 2025-06-17 |
170103007487 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105006272 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130110006077 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110118002342 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State