Search icon

HDV, INC.

Company Details

Name: HDV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1993 (32 years ago)
Entity Number: 1700937
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 140 MUSHROOM BLVD., ROCHESTER, NY, United States, 14623
Principal Address: 167 CLAY ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD R JENKS Chief Executive Officer DONALD R JENKS JR, 167 CLAY RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 MUSHROOM BLVD., ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1994-03-10 2001-02-28 Address 167 CLAY ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1994-03-10 2011-09-01 Address 167 CLAY ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-02-08 1994-03-10 Address 900 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110901000299 2011-09-01 CERTIFICATE OF CHANGE 2011-09-01
010228002201 2001-02-28 BIENNIAL STATEMENT 2001-02-01
951110002011 1995-11-10 BIENNIAL STATEMENT 1995-02-01
940310002222 1994-03-10 BIENNIAL STATEMENT 1994-02-01
930208000320 1993-02-08 CERTIFICATE OF INCORPORATION 1993-02-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4200495001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HDV INC.
Recipient Name Raw HDV INC.
Recipient DUNS 061124827
Recipient Address 140 MUSHROOM BLVD., ROCHESTER, MONROE, NEW YORK, 14623-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State