Name: | MID HUDSON MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1999 (26 years ago) |
Entity Number: | 2361857 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2A HENRY ROAD, WAPPINGERS FALLS, NY, United States, 12590 |
Principal Address: | 4 HENRY DR, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A. ROE | DOS Process Agent | 2A HENRY ROAD, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
MICHAEL A ROE | Chief Executive Officer | 4 HENRY DR, WAPPINGERS FALLS, NY, United States, 12590 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130312006112 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
090629002357 | 2009-06-29 | BIENNIAL STATEMENT | 2009-03-01 |
070501003315 | 2007-05-01 | BIENNIAL STATEMENT | 2007-03-01 |
050517002489 | 2005-05-17 | BIENNIAL STATEMENT | 2005-03-01 |
030409002231 | 2003-04-09 | BIENNIAL STATEMENT | 2003-03-01 |
010412002198 | 2001-04-12 | BIENNIAL STATEMENT | 2001-03-01 |
990330000366 | 1999-03-30 | CERTIFICATE OF INCORPORATION | 1999-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4049217106 | 2020-04-12 | 0202 | PPP | 4 Henry Dr, WAPPINGERS FALLS, NY, 12590-4406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7105358609 | 2021-03-23 | 0202 | PPS | 4 Henry Dr, Wappingers Falls, NY, 12590-4406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Feb 2025
Sources: New York Secretary of State