Search icon

WESTCHESTER & HUDSON COAT & APRON SUPPLY CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTCHESTER & HUDSON COAT & APRON SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1924 (101 years ago)
Entity Number: 19964
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 45 TAYLOR AVENUE, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 45 TAYLOR AVE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 TAYLOR AVENUE, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
BRAD SOHN Chief Executive Officer 45 TAYLOR AVENUE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2010-10-14 2012-09-12 Address 15 ROUND HILL ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1996-09-03 2010-10-14 Address 45 TAYLOR AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1995-08-01 1996-09-03 Address 15 ROUND HILL RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1995-08-01 2010-10-14 Address 15 ROUND HILL RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1995-08-01 2010-10-14 Address 45 TAYLOR AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140923006102 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120912002418 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101014002001 2010-10-14 BIENNIAL STATEMENT 2010-09-01
080822002861 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060825002109 2006-08-25 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State