Search icon

MID-HUDSON STRUCTURAL CONCRETE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH TROCINO Chief Executive Officer 230 VAN WAGNER RD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
JOSEPH TROCINO DOS Process Agent 230 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Links between entities

Type:
Headquarter of
Company Number:
0935175
State:
CONNECTICUT

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
320000.00
Total Face Value Of Loan:
320000.00

Trademarks Section

Serial Number:
76692100
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2008-08-08
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Recycling; providing communities with a cost effective and environmentally conscious recycling program as a solution to waste collection and disposal by generating savings from landfill disposal avoidance, namely, recycling of waste and trash; waste treatment in connection with the recycling of wast...
First Use:
2008-07-28
International Classes:
040 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-02-13
Type:
Planned
Address:
NORTH PLANK RD., NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320000
Current Approval Amount:
320000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
321867.4

Motor Carrier Census

DBA Name:
DBA RECYCLE DEPOT - RDS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 452-5310
Add Date:
2007-05-08
Operation Classification:
Private(Property), MSW AND CONSTRUCTION DEBRIS
power Units:
12
Drivers:
12
Inspections:
17
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State