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
Name | Role | Address |
---|---|---|
DIANNE THOMAS | Chief Executive Officer | 501 LAKESHORE RD., PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
HUDSON VALLEY ELECTRICAL CONTRACTORS, INC. | DOS Process Agent | 501 LAKESHORE RD, PUTNAM VALLEY, NY, United States, 10579 |
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) |
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