Search icon

HUDSON CONVERTING, INC.

Company Details

Name: HUDSON CONVERTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3066444
ZIP code: 12804
County: Washington
Place of Formation: New York
Principal Address: 498 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804
Address: 498 QUEENSBURY AVE., QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM HUDSON Chief Executive Officer 498 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 498 QUEENSBURY AVE., QUEENSBURY, NY, United States, 12804

Filings

Filing Number Date Filed Type Effective Date
080604002576 2008-06-04 BIENNIAL STATEMENT 2008-06-01
060530002783 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040615000900 2004-06-15 CERTIFICATE OF INCORPORATION 2004-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305792269 0213100 2003-12-10 498 QUEENSBURY AVE., QUEENSBURY, NY, 12804
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-12-10
Emphasis N: AMPUTATE
Case Closed 2004-02-26

Related Activity

Type Complaint
Activity Nr 203951496
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2004-01-09
Abatement Due Date 2004-01-22
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-01-09
Abatement Due Date 2004-01-22
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 9
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2004-01-09
Abatement Due Date 2004-01-14
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2004-01-09
Abatement Due Date 2004-01-14
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2004-01-09
Abatement Due Date 2004-01-22
Nr Instances 1
Nr Exposed 12
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901206 Other Fraud 2009-10-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1910000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-27
Termination Date 2010-10-26
Date Issue Joined 2009-12-14
Pretrial Conference Date 2010-06-17
Section 2813
Sub Section 28
Status Terminated

Parties

Name COACTIV CAPITAL PARTNERS, INC.
Role Plaintiff
Name HUDSON CONVERTING, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State