Search icon

S. T. HUDSON ENGINEERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. T. HUDSON ENGINEERS INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Feb 2006 (19 years ago)
Entity Number: 3325169
ZIP code: 08002
County: Schenectady
Place of Formation: Pennsylvania
Address: 900 Dudley Avenue, CHERRY HILL, NJ, United States, 08002
Principal Address: 900 Dudley Avenue, Cherry Hill, NJ, United States, 08002

DOS Process Agent

Name Role Address
S. T. HUDSON ENGINEERS, INC. DOS Process Agent 900 Dudley Avenue, CHERRY HILL, NJ, United States, 08002

Chief Executive Officer

Name Role Address
ROBERT S. HUDSON Chief Executive Officer 900 DUDLEY AVENUE, CHERRY HILL, NJ, United States, 08002

History

Start date End date Type Value
2025-07-11 2025-07-11 Address 326 SUMMIT AVE, JENKINTOWN, PA, 19046, USA (Type of address: Chief Executive Officer)
2025-07-11 2025-07-11 Address 900 DUDLEY AVENUE, CHERRY HILL, NJ, 08002, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 900 DUDLEY AVENUE, CHERRY HILL, NJ, 08002, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 326 SUMMIT AVE, JENKINTOWN, PA, 19046, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-07-11 Address 326 SUMMIT AVE, JENKINTOWN, PA, 19046, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250711002246 2025-07-07 CERTIFICATE OF CHANGE BY ENTITY 2025-07-07
240401038025 2024-04-01 BIENNIAL STATEMENT 2024-04-01
140502002503 2014-05-02 BIENNIAL STATEMENT 2014-02-01
120327002291 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100121002296 2010-01-21 BIENNIAL STATEMENT 2010-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State