HUDSON VALLEY WINDUSTRIAL CO.

Name: | HUDSON VALLEY WINDUSTRIAL CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2000 (25 years ago) |
Entity Number: | 2465239 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Delaware |
Principal Address: | C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, United States, 45439 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL F. OWENS | Chief Executive Officer | 421 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 421 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, 2572, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 421 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2024-01-24 | Address | 421 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2004-01-26 | 2018-01-02 | Address | 421 A MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2004-01-26 | 2018-01-02 | Address | 421 A MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124004641 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
220125000521 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
200109060535 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
180102007171 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160120006133 | 2016-01-20 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State