MID-HUDSON PLUMBING SERVICES CORP.

Name: | MID-HUDSON PLUMBING SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2001 (24 years ago) |
Entity Number: | 2627377 |
ZIP code: | 12550 |
County: | Ulster |
Place of Formation: | New York |
Address: | 24 Gala Drive, Newburgh, NY, United States, 12550 |
Principal Address: | 1073 STATE ROUTE 94, SUITE 23B, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW PILLIUS | Chief Executive Officer | PO BOX 4727, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 Gala Drive, Newburgh, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | PO BOX 4727, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | PO BOX 7466, NEWBURGH, NY, 12550, 9377, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-01 | Address | PO BOX 7466, NEWBURGH, NY, 12550, 9377, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | PO BOX 4727, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | PO BOX 7466, NEWBURGH, NY, 12550, 9377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401037456 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230403000975 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220106002594 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
090330003045 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070423002581 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State