MID-HUDSON FIRE PROTECTION, INC.

Name: | MID-HUDSON FIRE PROTECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1995 (30 years ago) |
Entity Number: | 1957558 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 39 NORTH STREET, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MID-HUDSON FIRE PROTECTION, INC. | DOS Process Agent | 39 NORTH STREET, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
NEIL KONDZIELASKI | Chief Executive Officer | PO BOX 776, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-26 | 2015-11-19 | Address | 621 RTE 52, BEACON, NY, 12524, USA (Type of address: Service of Process) |
2011-09-26 | 2015-11-19 | Address | 621 RTE 52, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
2011-09-26 | 2015-11-19 | Address | PO BOX 422, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2001-09-05 | 2011-09-26 | Address | 4 PROMISE LANE, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office) |
2001-09-05 | 2011-09-26 | Address | 4 PROMISE LANE, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151119006104 | 2015-11-19 | BIENNIAL STATEMENT | 2015-09-01 |
110926002204 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090904002375 | 2009-09-04 | BIENNIAL STATEMENT | 2009-09-01 |
070912002635 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
051102002994 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State