Name: | MID-HUDSON CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1965 (60 years ago) |
Entity Number: | 191464 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 257 OSBORNE ROAD, ALBANY, NY, United States, 12211 |
Principal Address: | 4 MOMROW TERRACE, MENANDS, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE J. EARLY | Chief Executive Officer | 4 MOMROW TERRACE, MENANDS, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
LAWRENCE J. EARLY | DOS Process Agent | 257 OSBORNE ROAD, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 1993-10-18 | Address | 257 OSBORNE ROAD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1993-10-18 | Address | 257 OSBORNE ROAD, ALBANY, NY, 12211, USA (Type of address: Principal Executive Office) |
1989-12-11 | 1992-11-09 | Address | PO BOX 11059, 27 OSBORN ROAD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
1965-10-07 | 1989-12-11 | Address | 205 DELAWARE AVE., DELMAR, NY, 12054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931018002444 | 1993-10-18 | BIENNIAL STATEMENT | 1993-10-01 |
C199973-2 | 1993-05-19 | ASSUMED NAME CORP INITIAL FILING | 1993-05-19 |
921109002109 | 1992-11-09 | BIENNIAL STATEMENT | 1992-10-01 |
C084837-4 | 1989-12-11 | CERTIFICATE OF AMENDMENT | 1989-12-11 |
520550-3 | 1965-10-07 | CERTIFICATE OF INCORPORATION | 1965-10-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State