Search icon

CENTRAL HUDSON GAS & ELECTRIC CORPORATION

Company Details

Name: CENTRAL HUDSON GAS & ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1926 (98 years ago)
Entity Number: 28292
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: Central Hudson Gas & Electric Corporation, 284 South Avenue, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 284 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 0

Share Par Value 10000000

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LHB8JMQN9KK1 2024-11-21 284 SOUTH AVE, POUGHKEEPSIE, NY, 12601, 4838, USA CENTRAL HUDSON, 284 SOUTH AVENUE, POUGHKEEPSIE, NY, 12601, 4838, USA

Business Information

Doing Business As CENTRAL HUDSON GAS & ELECTRIC CORP
URL http://www.cenhud.com/
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-11-27
Initial Registration Date 2007-04-11
Entity Start Date 1926-12-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221122

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DENISE SPAMPINATO
Address CENTRAL HUDSON GAS & ELECTRIC CORP., 284 SOUTH AVE., POUGHKEEPSIE, NY, 12601, 4839, USA
Title ALTERNATE POC
Name DENISE SPAMPINATO
Address CENTRAL HUDSON GAS & ELECTRIC CORP., 284 SOUTH AVE., POUGHKEEPSIE, NY, 12601, 4839, USA
Government Business
Title PRIMARY POC
Name DOMENICK D'ADDONA
Address CENTRAL HUDSON GAS & ELECTRIC CORP., 284 SOUTH AVE., POUGHKEEPSIE, NY, 12601, 4839, USA
Title ALTERNATE POC
Name MARK MULPETER
Address CENTRAL HUDSON GAS & ELECTRIC CORP., 284 SOUTH AVE., POUGHKEEPSIE, NY, 12601, 4839, USA
Past Performance
Title PRIMARY POC
Name STACEY RENNER
Address CENTRAL HUDSON GAS & ELECTRIC CORP., 284 SOUTH AVE., POUGHKEEPSIE, NY, 12601, 4839, USA
Title ALTERNATE POC
Name JOSEPH DALLVECHIA
Address CENTRAL HUDSON GAS & ELECTRIC CORP., 284 SOUTH AVE., POUGHKEEPSIE, NY, 12601, 5373, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4QGG3 Active Non-Manufacturer 2007-04-11 2024-03-10 2028-11-27 2024-11-21

Contact Information

POC DOMENICK D'ADDONA
Phone +1 845-488-5553
Address 284 SOUTH AVE, POUGHKEEPSIE, NY, 12601 4838, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2023-11-27
CAGE number L0AF8
Company Name FORTISUS INC
CAGE Last Updated 2022-01-30
Immediate Level Owner
Vendor Certified 2023-11-27
CAGE number 1DWY6
Company Name CH ENERGY GROUP, INC.
CAGE Last Updated 2024-03-10
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
TP9WEQL6JOF6GP647G47 28292 US-NY GENERAL ACTIVE 1926-12-31

Addresses

Legal 284 SOUTH AVE, POUGHKEEPSIE, US-NY, US, 12601
Headquarters 284 South Avenue, Poughkeepsie, US-NY, US, 12601

Registration details

Registration Date 2012-06-06
Last Update 2024-08-15
Status ISSUED
Next Renewal 2025-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 28292

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL HUDSON GAS & ELECTRIC CORPORATION WELFARE BENEFIT PLAN 2012 140555980 2013-10-15 CENTRAL HUDSON GAS & ELECTRIC CORPORATION 710
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1955-01-01
Business code 221100
Sponsor’s telephone number 8454522000
Plan sponsor’s mailing address 284 SOUTH AVENUE, POUGHKEEPSIE, NY, 12601
Plan sponsor’s address 284 SOUTH AVENUE, POUGHKEEPSIE, NY, 12601

Number of participants as of the end of the plan year

Active participants 741
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing KIMBERLY WRIGHT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing THOMAS BROCKS
Valid signature Filed with authorized/valid electronic signature
CENTRAL HUDSON GAS & ELECTRIC CORPORATION WELFARE BENEFIT PLAN FOR RETIREES 2012 140555980 2013-10-15 CENTRAL HUDSON GAS & ELECTRIC CORPORATION 950
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 221100
Sponsor’s telephone number 8454522000
Plan sponsor’s mailing address 284 SOUTH AVENUE, POUGHKEEPSIE, NY, 12601
Plan sponsor’s address 284 SOUTH AVENUE, POUGHKEEPSIE, NY, 12601

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 926
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing KIMBERLY WRIGHT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing THOMAS BROCKS
Valid signature Filed with authorized/valid electronic signature
CENTRAL HUDSON GAS & ELECTRIC CORPORATION WELFARE BENEFIT PLAN 2010 140555980 2011-10-17 CENTRAL HUDSON GAS & ELECTRIC CORPORATION 865
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1955-01-01
Business code 221100
Sponsor’s telephone number 8454522000
Plan sponsor’s mailing address 284 SOUTH AVENUE, POUGHKEEPSIE, NY, 12601
Plan sponsor’s address 284 SOUTH AVENUE, POUGHKEEPSIE, NY, 12601

Plan administrator’s name and address

Administrator’s EIN 140555980
Plan administrator’s name CENTRAL HUDSON GAS & ELECTRIC CORPORATION
Plan administrator’s address 284 SOUTH AVENUE, POUGHKEEPSIE, NY, 12601
Administrator’s telephone number 8454522000

Number of participants as of the end of the plan year

Active participants 752
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing THOMAS C. BROCKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing KIMBEERLY J. WRIGHT
Valid signature Filed with authorized/valid electronic signature
CENTRAL HUDSON GAS & ELECTRIC CORPORATION WELFARE BENEFIT PLAN FOR RETIREES 2010 140555980 2011-10-17 CENTRAL HUDSON GAS & ELECTRIC CORPORATION 725
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 221100
Sponsor’s telephone number 8454522000
Plan sponsor’s mailing address 284 SOUTH AVENUE, POUGHKEEPSIE, NY, 12601
Plan sponsor’s address 284 SOUTH AVENUE, POUGHKEEPSIE, NY, 12601

Plan administrator’s name and address

Administrator’s EIN 140555980
Plan administrator’s name CENTRAL HUDSON GAS & ELECTRIC CORPORATION
Plan administrator’s address 284 SOUTH AVENUE, POUGHKEEPSIE, NY, 12601
Administrator’s telephone number 8454522000

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 940
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing THOMAS C. BROCKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing KIMBERLY J. WRIGHT
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
CENTRAL HUDSON GAS & ELECTRIC CORPORATION DOS Process Agent Central Hudson Gas & Electric Corporation, 284 South Avenue, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
CHRISTOPHER M CAPONE Chief Executive Officer 284 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2025-01-10 2025-01-10 Shares Share type: PAR VALUE, Number of shares: 1200000, Par value: 100
2025-01-10 2025-01-10 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 5
2024-10-16 2024-10-16 Shares Share type: PAR VALUE, Number of shares: 1200000, Par value: 100
2024-10-16 2024-10-16 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 5
2024-10-16 2025-01-10 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 5
2024-10-16 2025-01-10 Shares Share type: PAR VALUE, Number of shares: 1200000, Par value: 100
2024-10-03 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 1200000, Par value: 100
2024-10-03 2024-10-16 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 5
2024-10-03 2024-10-16 Shares Share type: PAR VALUE, Number of shares: 1200000, Par value: 100
2024-10-03 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 5

Filings

Filing Number Date Filed Type Effective Date
230614000754 2023-06-14 BIENNIAL STATEMENT 2022-12-01
210908002363 2021-09-08 BIENNIAL STATEMENT 2021-09-08
181203007923 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161206006964 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150624006065 2015-06-24 BIENNIAL STATEMENT 2014-12-01
130627000159 2013-06-27 CERTIFICATE OF AMENDMENT 2013-06-27
121221006194 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110928002079 2011-09-28 BIENNIAL STATEMENT 2010-12-01
090324000236 2009-03-24 CERTIFICATE OF MERGER 2009-03-24
081208002525 2008-12-08 BIENNIAL STATEMENT 2008-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V620C81232 2008-09-03 2008-09-13 2008-09-13
Unique Award Key CONT_AWD_V620C81232_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient CENTRAL HUDSON GAS & ELECTRIC CORPORATION
UEI LHB8JMQN9KK1
Legacy DUNS 602200383
Recipient Address UNITED STATES, 284 SOUTH AVE, POUGHKEEPSIE, 126014838
PO AWARD V620C81231 2008-09-03 2008-09-13 2008-09-13
Unique Award Key CONT_AWD_V620C81231_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient CENTRAL HUDSON GAS & ELECTRIC CORPORATION
UEI LHB8JMQN9KK1
Legacy DUNS 602200383
Recipient Address UNITED STATES, 284 SOUTH AVE, POUGHKEEPSIE, 126014838
PO AWARD V620C81220 2008-08-12 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_V620C81220_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient CENTRAL HUDSON GAS & ELECTRIC CORPORATION
UEI LHB8JMQN9KK1
Legacy DUNS 602200383
Recipient Address UNITED STATES, 284 SOUTH AVE, POUGHKEEPSIE, 126014838
PO AWARD V620C81219 2008-08-11 2008-08-21 2008-08-21
Unique Award Key CONT_AWD_V620C81219_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient CENTRAL HUDSON GAS & ELECTRIC CORPORATION
UEI LHB8JMQN9KK1
Legacy DUNS 602200383
Recipient Address UNITED STATES, 284 SOUTH AVE, POUGHKEEPSIE, 126014838
PO AWARD V620C81213 2008-08-08 2008-08-18 2008-08-18
Unique Award Key CONT_AWD_V620C81213_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient CENTRAL HUDSON GAS & ELECTRIC CORPORATION
UEI LHB8JMQN9KK1
Legacy DUNS 602200383
Recipient Address UNITED STATES, 284 SOUTH AVE, POUGHKEEPSIE, 126014838
PO AWARD DTFAEA06U00007 2007-12-27 2026-09-30 2026-09-30
Unique Award Key CONT_AWD_DTFAEA06U00007_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title ELECTRIC SERVICE TO THE NEW ATCT AT STEWART INTERNATIONAL AIRPORT IN NEWBURGH, NY. ACCOUNT # 86821222500
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes C124: UTILITIES

Recipient Details

Recipient CENTRAL HUDSON GAS & ELECTRIC CORPORATION
UEI LHB8JMQN9KK1
Legacy DUNS 602200383
Recipient Address UNITED STATES, 284 SOUTH AVE, POUGHKEEPSIE, 126014838
PO AWARD INPP1790090014 2009-09-26 2009-11-30 2009-11-30
Unique Award Key CONT_AWD_INPP1790090014_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title ROOSEVELT-VANDERBILT NHS, HYDE PARK, NY. PERMANENTLY REMOVE EXISTING OUT-OF-SERVICE ELECTRICAL TRANSMISSION EQUIPMENT AND DISPOSE OF UTILITY POLES.
NAICS Code 237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient CENTRAL HUDSON GAS & ELECTRIC CORPORATION
UEI LHB8JMQN9KK1
Legacy DUNS 602200383
Recipient Address UNITED STATES, 284 SOUTH AVE, POUGHKEEPSIE, 126014838
PO AWARD GS02P06PAM0026 2009-04-23 2016-05-31 2016-05-31
Unique Award Key CONT_AWD_GS02P06PAM0026_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title CORRECT ACCOUNTING DATA
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient CENTRAL HUDSON GAS & ELECTRIC CORPORATION
UEI LHB8JMQN9KK1
Legacy DUNS 602200383
Recipient Address UNITED STATES, 284 SOUTH AVE, POUGHKEEPSIE, 126014838
PO AWARD V620C90896 2008-12-01 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_V620C90896_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ELECTRIC SERVICE
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient CENTRAL HUDSON GAS & ELECTRIC CORPORATION
UEI LHB8JMQN9KK1
Legacy DUNS 602200383
Recipient Address UNITED STATES, 284 SOUTH AVE, POUGHKEEPSIE, 126014838
PO AWARD TMWP09P0121 2009-02-01 2010-01-31 2010-01-31
Unique Award Key CONT_AWD_TMWP09P0121_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title GAS AND ELECTRIC SERVICES AT OFFSITE WAREHOUSE
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient CENTRAL HUDSON GAS & ELECTRIC CORPORATION
UEI LHB8JMQN9KK1
Legacy DUNS 602200383
Recipient Address UNITED STATES, 284 SOUTH AVE, POUGHKEEPSIE, 126014838

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347930661 0213100 2024-12-16 288 PLATTE COVE ROAD, TANNERSVILLE, NY, 12485
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-12-16

Related Activity

Type Referral
Activity Nr 2239913
Safety Yes
347079774 0213100 2023-11-02 7 BRICK ROW, WAPPINGERS FALLS, NY, 12590
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-11-21
Case Closed 2024-04-02

Related Activity

Type Inspection
Activity Nr 1707973
Safety Yes
Type Inspection
Activity Nr 1707982
Safety Yes
Type Accident
Activity Nr 2099337
Type Inspection
Activity Nr 1711932
Safety Yes
344335518 0213100 2019-09-25 234 COUTANT ROAD, TILLSON, NY, 12486
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2019-09-25
Case Closed 2019-10-18

Related Activity

Type Inspection
Activity Nr 1337297
Safety Yes
343372975 0213100 2018-08-09 234 COUTANT ROAD, TILLSON, NY, 12486
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2018-08-09
Case Closed 2019-03-08

Related Activity

Type Accident
Activity Nr 1368392

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-01-28
Abatement Due Date 2019-02-04
Current Penalty 13260.0
Initial Penalty 13260.0
Final Order 2019-02-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to crush injuries while operating a zero-turn lawnmower: a) 234 Coutant Road, August 8, 2018, and at times prior, employees operated a zero-turn mower (2013 Dixie Chopper model #2760) to cut grass without rollover protection. They were not adequately trained to use the mower safely and the employer did not make a determination of hazardous areas and precautions to take. An employee drove off a 4 foot high retaining wall and was crushed by the mower when it landed on top of him.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2019-01-28
Abatement Due Date 2019-02-04
Current Penalty 13260.0
Initial Penalty 13260.0
Final Order 2019-02-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: a) 234 Coutant Road, August 8, 2018, and at times prior, an employee operated a lawnmower without wearing a seatbelt. The employer did not enforce use of the seat belt for employees operating the Dixie Chopper, 2013 Classic model #2760, zero-turn lawnmower.
302002944 0213100 1998-04-14 ROUTE 9W, CATSKILL, NY, 12414
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-04-14
Case Closed 1998-06-11

Related Activity

Type Referral
Activity Nr 200741833
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 1218.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
2250256 0213100 1986-02-04 284 SOUTH AVE., POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-02-04
Emphasis N: ASBESTOS
Case Closed 1986-04-14

Related Activity

Type Complaint
Activity Nr 70888151
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1986-03-13
Abatement Due Date 1986-03-31
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
10697050 0213100 1983-11-09 410 LITTLE BRITAIN RD, Newburgh, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-12-09
Case Closed 1983-12-20

Related Activity

Type Complaint
Activity Nr 320189699
10733756 0213100 1979-05-17 294 SOUTH AVENUE, Poughkeepsie, NY, 12602
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-05-17
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320177223
10741312 0213100 1978-12-19 284 SOUTH AVE, Poughkeepsie, NY, 12602
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-12-19
Case Closed 1979-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-12-28
Abatement Due Date 1978-12-31
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
10741304 0213100 1978-12-15 ALLEN ST OFF RTE 9W, Catskill, NY, 12414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-15
Case Closed 1979-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-12-26
Abatement Due Date 1979-01-11
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-26
Abatement Due Date 1979-01-11
Nr Instances 1
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1977-08-17
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350029674
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-04-09
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-02-09
Case Closed 1976-10-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-02-27
Abatement Due Date 1976-03-03
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1976-02-27
Abatement Due Date 1976-03-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100103 B01 V
Issuance Date 1976-02-27
Abatement Due Date 1976-03-03
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Related Event Code (REC) Complaint

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0964348 CENTRAL HUDSON GAS & ELECTRIC CORPORATION CENTRAL HUDSON GAS & ELECTRIC CORP LHB8JMQN9KK1 284 SOUTH AVE, POUGHKEEPSIE, NY, 12601-4838
Capabilities Statement Link -
Phone Number 845-488-5553
Fax Number -
E-mail Address ddaddona@cenhud.com
WWW Page http://www.cenhud.com/
E-Commerce Website -
Contact Person DOMENICK D'ADDONA
County Code (3 digit) 027
Congressional District 18
Metropolitan Statistical Area 2281
CAGE Code 4QGG3
Year Established 1926
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 221122
NAICS Code's Description Electric Power Distribution
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State