CAPITOL ELECTRICAL CONTRACTING OF THE HUDSON VALLEY, INC.

Name: | CAPITOL ELECTRICAL CONTRACTING OF THE HUDSON VALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1998 (27 years ago) |
Entity Number: | 2330152 |
ZIP code: | 12525 |
County: | Ulster |
Place of Formation: | New York |
Address: | 286 MCKINSTRY RD, GARDINER, NY, United States, 12525 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAPITOL ELECTRICAL CONTRACTING OF THE HUDSON VALLEY, INC. | DOS Process Agent | 286 MCKINSTRY RD, GARDINER, NY, United States, 12525 |
Name | Role | Address |
---|---|---|
JOSEPH GENTILE | Chief Executive Officer | 286 MCKINSTRY RD, GARDINER, NY, United States, 12525 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-05 | 2020-12-03 | Address | 286 MCKINSTRY RD, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
1998-12-31 | 2018-12-05 | Address | 286 MCKINSTRY ROAD, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203060218 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181205006485 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
141204006439 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
121228006196 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
110204002005 | 2011-02-04 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State