Search icon

HUDSON WASTE CONTAINER, INC.

Company Details

Name: HUDSON WASTE CONTAINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1993 (32 years ago)
Entity Number: 1756602
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 64 FYKE ROAD, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C FERRO Chief Executive Officer 64 FYKE ROAD, CATSKILL, NY, United States, 12414

DOS Process Agent

Name Role Address
HUDSON WASTE CONTAINER, INC. DOS Process Agent 64 FYKE ROAD, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 64 FYKE ROAD, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
1995-10-04 2023-11-29 Address 64 FYKE ROAD, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
1993-09-14 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-14 2023-11-29 Address 64 FYKE ROAD, CATSKILL, NY, 12414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129016626 2023-11-29 BIENNIAL STATEMENT 2023-09-01
131021002043 2013-10-21 BIENNIAL STATEMENT 2013-09-01
110916003360 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090925002495 2009-09-25 BIENNIAL STATEMENT 2009-09-01
070907002014 2007-09-07 BIENNIAL STATEMENT 2007-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-07
Type:
Planned
Address:
64 FYKE ROAD, CATSKILL, NY, 12414
Safety Health:
Health
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 943-1437
Add Date:
2005-04-26
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State