Search icon

HUDSON VALLEY RECYCLING, INC.

Company Details

Name: HUDSON VALLEY RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2003 (22 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2932521
ZIP code: 12553
County: Ulster
Place of Formation: New York
Address: 13 ARGENIO AVE, NEWBURGH, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 ARGENIO AVE, NEWBURGH, NY, United States, 12553

Chief Executive Officer

Name Role Address
ANDREW L ARGENT Chief Executive Officer PO BOX 2815, 13 ARGENIO AVE, NEWBURGH, NY, United States, 12553

History

Start date End date Type Value
2003-07-21 2005-09-15 Address 18 CHURCH STREET, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2117414 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050915002062 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030721000318 2003-07-21 CERTIFICATE OF INCORPORATION 2003-07-21

Court Cases

Court Case Summary

Filing Date:
2010-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
INTERNATIONAL UNION OF ,
Party Role:
Plaintiff
Party Name:
HUDSON VALLEY RECYCLING, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State