HUDSON RIVER MILLS, INC.

Name: | HUDSON RIVER MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1995 (30 years ago) |
Entity Number: | 1951136 |
ZIP code: | 11735 |
County: | Kings |
Place of Formation: | New York |
Address: | 245 ADAMS BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M LETOURNEAU | Chief Executive Officer | 245 ADAMS BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 ADAMS BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-06 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-08-26 | 2016-12-23 | Address | 85 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
1999-08-26 | 2016-12-23 | Address | 580 GILBERT ST, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
1997-09-05 | 2016-12-23 | Address | 85 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
1997-09-05 | 1999-08-26 | Address | 85 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161223002021 | 2016-12-23 | BIENNIAL STATEMENT | 2015-08-01 |
010917002027 | 2001-09-17 | BIENNIAL STATEMENT | 2001-08-01 |
990826002151 | 1999-08-26 | BIENNIAL STATEMENT | 1999-08-01 |
970905002168 | 1997-09-05 | BIENNIAL STATEMENT | 1997-08-01 |
951101000230 | 1995-11-01 | CERTIFICATE OF AMENDMENT | 1995-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State