Search icon

HUDSON VALLEY HOME CRAFTERS, INC.

Headquarter

Company Details

Name: HUDSON VALLEY HOME CRAFTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2009 (16 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 3806079
ZIP code: 07073
County: Dutchess
Place of Formation: New York
Address: 410 PATERSON AVENUE, UNIT 6A, EAST RUTHERFORD, NJ, United States, 07073
Principal Address: 367 WINDSOR HIGHWAY #427, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON VALLEY HOME CRAFTERS, INC. DOS Process Agent 410 PATERSON AVENUE, UNIT 6A, EAST RUTHERFORD, NJ, United States, 07073

Chief Executive Officer

Name Role Address
TIMOTHY CAUGHEY Chief Executive Officer 367 WINDSOR HIGHWAY #427, NEW WINDSOR, NY, United States, 12553

Links between entities

Type:
Headquarter of
Company Number:
1008392
State:
CONNECTICUT

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 410 PATERSON AVENUE, UNIT 6A, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Service of Process)
2021-05-06 2024-04-04 Address 410 PATERSON AVENUE, UNIT 6A, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Service of Process)
2019-05-01 2021-05-06 Address 410 PATERSON AVENUE, UNIT 6A, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Service of Process)
2015-05-15 2019-05-01 Address 134 GRAND AVENUE, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process)
2015-05-15 2024-04-04 Address 367 WINDSOR HIGHWAY #427, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240404001100 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
210506061455 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062948 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190501060365 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170504006056 2017-05-04 BIENNIAL STATEMENT 2017-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State