Search icon

HUDSON VALLEY FIRE PROTECTION CO. INC.

Company Details

Name: HUDSON VALLEY FIRE PROTECTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2001 (24 years ago)
Entity Number: 2596653
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 136 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PATRICK BROWN DOS Process Agent 136 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

Agent

Name Role Address
PATRICK BROWN Agent 31 FOREST AVENUE, CORTLANDT MANOR, NY, 10567

Chief Executive Officer

Name Role Address
PATRICK BROWN Chief Executive Officer 136 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2007-03-12 2011-05-02 Address 136 WASHINGTON ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2007-03-12 2011-05-02 Address 136 WASHINGTON ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2007-03-12 2011-05-02 Address 136 WASHINGTON ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2003-05-12 2007-03-12 Address 31 FOREST AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2003-05-12 2007-03-12 Address 52 HUDSON AVE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2001-01-22 2007-03-12 Address 31 FOREST AVENUE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150317006342 2015-03-17 BIENNIAL STATEMENT 2015-01-01
130318002279 2013-03-18 BIENNIAL STATEMENT 2013-01-01
110502002110 2011-05-02 BIENNIAL STATEMENT 2011-01-01
090217002398 2009-02-17 BIENNIAL STATEMENT 2009-01-01
070312002888 2007-03-12 BIENNIAL STATEMENT 2007-01-01
030512002410 2003-05-12 BIENNIAL STATEMENT 2003-01-01
010122000658 2001-01-22 CERTIFICATE OF INCORPORATION 2001-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309598589 0216000 2007-03-26 45 BEDFORD ROAD, ARMONK, NY, 10504
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-03-26
Case Closed 2007-12-05

Related Activity

Type Complaint
Activity Nr 205178650
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B03
Issuance Date 2007-06-28
Abatement Due Date 2007-07-03
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State