Name: | MID-HUDSON MACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1977 (48 years ago) |
Entity Number: | 439960 |
ZIP code: | 12549 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 135 NEELYTOWN ROAD, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT PERRATORE | Chief Executive Officer | 135 NEELYTOWN ROAD, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
ALBERT PERRATORE | DOS Process Agent | 135 NEELYTOWN ROAD, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-30 | 2022-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-13 | 2021-06-01 | Address | 135 NEELYTOWN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2003-05-30 | 2011-06-13 | Address | 135 NEELYTOWN RD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2003-05-30 | 2011-06-13 | Address | 135 NEELYTOWN RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2003-05-30 | 2011-06-13 | Address | 135 NEELYTOWN RD, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061267 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061542 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
190313060163 | 2019-03-13 | BIENNIAL STATEMENT | 2017-06-01 |
150609006295 | 2015-06-09 | BIENNIAL STATEMENT | 2015-06-01 |
130605006235 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State