Search icon

HUDSON POWER TRANSMISSION COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON POWER TRANSMISSION COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2003 (22 years ago)
Entity Number: 2947307
ZIP code: 11518
County: Kings
Place of Formation: New York
Address: 490 ATLANTIC AVE, APT 209, EAST ROCKAWAY, NY, United States, 11518
Principal Address: 490 ATLANTIC AVE, 209, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LAWRENCE SAFT DOS Process Agent 490 ATLANTIC AVE, APT 209, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
LAWRENCE SAFT Chief Executive Officer 490 ATLANTIC AVE, 209, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2015-08-28 2017-08-17 Address 241 HALSEY ST, BROOKLYN, NY, 11216, 2403, USA (Type of address: Chief Executive Officer)
2015-08-28 2017-08-17 Address 241 HALSEY ST, BROOKLYN, NY, 11216, 2403, USA (Type of address: Principal Executive Office)
2015-08-28 2017-08-17 Address 241 HALSEY ST, BROOKLYN, NY, 11216, 2403, USA (Type of address: Service of Process)
2005-10-25 2015-08-28 Address 849 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2005-10-25 2015-08-28 Address 849 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170817002024 2017-08-17 BIENNIAL STATEMENT 2017-08-01
150828002039 2015-08-28 BIENNIAL STATEMENT 2015-08-01
130920002460 2013-09-20 BIENNIAL STATEMENT 2013-08-01
110830003257 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090729003022 2009-07-29 BIENNIAL STATEMENT 2009-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2004306 CL VIO INVOICED 2015-03-02 250 CL - Consumer Law Violation
1913551 CL VIO CREDITED 2014-12-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-04 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State