Name: | MID HUDSON CUSTOM CHIMNEY TOPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2006 (19 years ago) |
Entity Number: | 3406355 |
ZIP code: | 12514 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 146 OLD BULLS HEAD RD, CLINTON CORNERS, NY, United States, 12514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT INGLESON | DOS Process Agent | 146 OLD BULLS HEAD RD, CLINTON CORNERS, NY, United States, 12514 |
Name | Role | Address |
---|---|---|
SCOTT INGLESON | Chief Executive Officer | 146 OLD BULLS HEAD RD, CLINTON CORNERS, NY, United States, 12514 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-29 | 2008-07-30 | Address | 146 OLD BULLS HEAD ROAD, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120814003214 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100818002412 | 2010-08-18 | BIENNIAL STATEMENT | 2010-08-01 |
080730002007 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060829000659 | 2006-08-29 | CERTIFICATE OF INCORPORATION | 2006-08-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3120997301 | 2020-04-29 | 0202 | PPP | 146 OLD BULLS HEAD RD, CLINTON CORNERS, NY, 12514-2856 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2880828301 | 2021-01-21 | 0202 | PPS | 146 Old Bulls Head Rd, Clinton Corners, NY, 12514-2856 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State