MID-HUDSON STRUCTURAL CONCRETE, INC.
Headquarter
Name: | MID-HUDSON STRUCTURAL CONCRETE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1995 (30 years ago) |
Entity Number: | 1961899 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 230 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 230 VAN WAGNER RD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TROCINO | Chief Executive Officer | 230 VAN WAGNER RD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
JOSEPH TROCINO | DOS Process Agent | 230 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-04 | 2014-07-30 | Address | 230 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2006-05-23 | 2010-03-04 | Address | 26 WEST MARSHALL DR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2006-05-23 | 2014-07-30 | Address | 26 WEST MARSHALL DR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2006-05-23 | 2014-07-30 | Address | 26 WEST MARSHALL DRIVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1995-10-04 | 2006-05-23 | Address | 26 WEST MARSHALL DRIVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220124000310 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
161228006043 | 2016-12-28 | BIENNIAL STATEMENT | 2015-10-01 |
140730002142 | 2014-07-30 | BIENNIAL STATEMENT | 2013-10-01 |
111104002735 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
100304002165 | 2010-03-04 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State