Search icon

HUDSON VALLEY TRUCK CENTER LTD.

Company Details

Name: HUDSON VALLEY TRUCK CENTER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Entity Number: 2796233
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Principal Address: 1708 ROUTE 9, 1708 Route 9, WAPPINGERS FALLS, NY, United States, 12590
Address: 1708 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD LEIPOLD Chief Executive Officer 1708 ROUTE 9, 1708 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1708 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 1708 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 1708 ROUTE 9, 1708 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2008-09-02 2024-04-30 Address 1708 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2006-11-08 2024-04-30 Address 1708 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2006-11-08 2008-09-02 Address 1708 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430021094 2024-04-30 BIENNIAL STATEMENT 2024-04-30
180808006201 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160801006044 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120807006734 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100831002637 2010-08-31 BIENNIAL STATEMENT 2010-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State