Name: | HUDSON HIGHLANDS CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 2010 (15 years ago) |
Entity Number: | 3976350 |
ZIP code: | 12210 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
DELANEY CORPORATE SERVICES, LTD. | Agent | 99 washington avenue, suite 805a, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
DELANEY CORPORATE SERVICES, LTD. | DOS Process Agent | 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-05 | 2021-10-18 | Address | 199 WEST RD, SUITE 101, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
2010-07-23 | 2016-07-05 | Address | 29C HUDSON VIEW DRIVE, BEACON, NY, 12508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220811001952 | 2022-08-11 | BIENNIAL STATEMENT | 2022-07-01 |
211018002155 | 2021-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-15 |
200729060004 | 2020-07-29 | BIENNIAL STATEMENT | 2020-07-01 |
180709006022 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160705006295 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
151103000033 | 2015-11-03 | CERTIFICATE OF AMENDMENT | 2015-11-03 |
140703006123 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
120725006180 | 2012-07-25 | BIENNIAL STATEMENT | 2012-07-01 |
101029000329 | 2010-10-29 | CERTIFICATE OF PUBLICATION | 2010-10-29 |
100723000356 | 2010-07-23 | ARTICLES OF ORGANIZATION | 2010-07-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343852059 | 0213100 | 2019-03-13 | 935 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 II |
Issuance Date | 2019-03-25 |
Current Penalty | 1677.4 |
Initial Penalty | 2576.0 |
Final Order | 2019-04-10 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with a stairrail system along each unprotected side or edge: a) Building 11 - On or about March 13, 2019 and at times prior thereto, employees were exposed to falls through the open side of the stairway from the 2nd to 3rd floor. The first section of stairs was 9 risers and the second section was 8 risers in height. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8340957109 | 2020-04-15 | 0202 | PPP | 199 West Road, Pleasant Valley, NY, 12569 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State