Search icon

WOODSTOCK HARLEY DAVIDSON INC.

Company Details

Name: WOODSTOCK HARLEY DAVIDSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1975 (50 years ago)
Entity Number: 363366
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 949 ROUTE 28, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 949 ROUTE 28, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
JANICE DORDICK Chief Executive Officer 150 RIVERVIEW, PORT EWEN, NY, United States, 12466

Form 5500 Series

Employer Identification Number (EIN):
141565615
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2001-02-20 2007-03-08 Address 10 RIVERVIEW, PORT EWEN, NY, 12466, 5100, USA (Type of address: Chief Executive Officer)
1999-02-17 2001-02-20 Address 10 RIVERVIEW, PORT EWEN, NY, 12466, USA (Type of address: Principal Executive Office)
1999-02-17 2001-02-20 Address 875 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1997-03-11 2001-02-20 Address 875 RT 28, KINGSTON, NY, 12401, 7216, USA (Type of address: Service of Process)
1997-03-11 1999-02-17 Address 875 RT 28, KINGSTON, NY, 12401, 7216, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130315002322 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110218002973 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090202002588 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070308002129 2007-03-08 BIENNIAL STATEMENT 2007-02-01
20060109026 2006-01-09 ASSUMED NAME LLC INITIAL FILING 2006-01-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State