Search icon

THE HUDSON MILK CO. INC.

Company Details

Name: THE HUDSON MILK CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2003 (22 years ago)
Entity Number: 2853667
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1000 N Division St, Suite 21, Peekskill, NY, United States, 10566
Principal Address: 1000 N. Division St., Suite 21, Peekskil, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS A. RUBINO Chief Executive Officer 1000 N. DIVISION ST., SUITE 21, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THOMAS A. RUBINO DOS Process Agent 1000 N Division St, Suite 21, Peekskill, NY, United States, 10566

Form 5500 Series

Employer Identification Number (EIN):
010762843
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 1000 N. DIVISION ST., SUITE 21, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 3651 BARGER ST, SHRUB OAK, NY, 10588, 1513, USA (Type of address: Chief Executive Officer)
2021-02-24 2025-02-12 Address 3651 BARGER ST, SHRUB OAK, NY, 10588, 1513, USA (Type of address: Chief Executive Officer)
2021-02-24 2025-02-12 Address 3651 BARGER ST, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
2007-09-27 2021-02-24 Address 3651 BARGER ST, SHRUB OAK, NY, 10588, 1513, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212004236 2025-02-12 BIENNIAL STATEMENT 2025-02-12
210224060433 2021-02-24 BIENNIAL STATEMENT 2021-01-01
140819000077 2014-08-19 CERTIFICATE OF CHANGE 2014-08-19
130123006164 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110214002883 2011-02-14 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
472000.00
Total Face Value Of Loan:
472000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State