Search icon

WEINSTEIN & HOLTZMAN OF HUDSON VALLEY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WEINSTEIN & HOLTZMAN OF HUDSON VALLEY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 May 2007 (18 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 3516853
ZIP code: 12206
County: Dutchess
Place of Formation: New York
Address: 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
the llc DOS Process Agent 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206

Links between entities

Type:
Headquarter of
Company Number:
1253874
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
4XZW1
UEI Expiration Date:
2021-02-19

Business Information

Doing Business As:
HUDSON VALLEY DOOR AND HARDWARE
Activation Date:
2020-02-20
Initial Registration Date:
2007-12-14

Commercial and government entity program

CAGE number:
4XZW1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-02-18
SAM Expiration:
2023-03-18

Contact Information

POC:
STEPHAN WHITAKER

History

Start date End date Type Value
2023-08-01 2024-08-28 Address 22 Racquet Road, Suite1, Newburgh, NY, 12550, USA (Type of address: Service of Process)
2020-12-03 2023-08-01 Address 35 VAN WYCK LANE, WAPPINGERS, NY, 12590, USA (Type of address: Service of Process)
2017-10-06 2020-12-03 Address 36 VAN WYCK LANE, WAPPINGERS, NY, 12590, USA (Type of address: Service of Process)
2007-06-26 2017-10-06 Address 7 NANCY COURT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2007-05-14 2007-06-26 Address 2 JUSTBRAND LANE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230018556 2024-12-30 CERTIFICATE OF MERGER 2024-12-31
240828003136 2024-08-23 CERTIFICATE OF CHANGE BY ENTITY 2024-08-23
230801000423 2023-08-01 BIENNIAL STATEMENT 2023-05-01
210503060031 2021-05-03 BIENNIAL STATEMENT 2021-05-01
201203060638 2020-12-03 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP17PX03222
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11437.60
Base And Exercised Options Value:
11437.60
Base And All Options Value:
11437.60
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2017-09-11
Description:
X:NOGRN ROVA - RE KEY / RE CORE PARK LOCKS
Naics Code:
423710: HARDWARE MERCHANT WHOLESALERS
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
W911SD15P0370
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
29970.64
Base And Exercised Options Value:
29970.64
Base And All Options Value:
29970.64
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-08-27
Description:
BUILDING DOOR UPGRADES
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
7010: ADPE SYSTEM CONFIGURATION
Procurement Instrument Identifier:
V620R90361
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3403.40
Base And Exercised Options Value:
3403.40
Base And All Options Value:
3403.40
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-12-09
Description:
SMALL PURCHASE DATA
Product Or Service Code:
5340: HARDWARE

Motor Carrier Census

DBA Name:
HUDSON VALLEY DOOR AND HARDWARE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 849-3566
Add Date:
2008-07-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
5
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State