Search icon

HUDSON VALLEY ELECTRICAL CONTRACTORS, INC.

Company Details

Name: HUDSON VALLEY ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1994 (31 years ago)
Entity Number: 1817791
ZIP code: 10579
County: Westchester
Place of Formation: New York
Address: 501 LAKESHORE RD, PUTNAM VALLEY, NY, United States, 10579
Principal Address: 501 LAKESHORE RD., PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANNE THOMAS Chief Executive Officer 501 LAKESHORE RD., PUTNAM VALLEY, NY, United States, 10579

DOS Process Agent

Name Role Address
HUDSON VALLEY ELECTRICAL CONTRACTORS, INC. DOS Process Agent 501 LAKESHORE RD, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
2008-05-15 2012-05-09 Address 296 WATCH HILL RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2008-05-15 2012-05-09 Address 296 WATCH HILL RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2008-05-15 2012-05-09 Address 296 WATCH HILL RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
1998-07-01 2008-05-15 Address 296 WATCH HILL RD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office)
1998-07-01 2008-05-15 Address 296 WATCH HILL RD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120509006513 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100519002422 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080515002018 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060517002341 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040528002175 2004-05-28 BIENNIAL STATEMENT 2004-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State