Search icon

HUDSON VALLEY FISH FARM INC.

Company Details

Name: HUDSON VALLEY FISH FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2014 (11 years ago)
Entity Number: 4601779
ZIP code: 11228
County: Columbia
Place of Formation: New York
Principal Address: 4269 ROUTE 9, HUDSON, NY, United States, 12534
Address: 1174 78TH STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WANFAAJUJWP3 2025-04-11 4269 US ROUTE 9, HUDSON, NY, 12534, 4031, USA 4269 ROUTE 9, HUDSON, NY, 12534, 4031, USA

Business Information

URL https://www.hudsonvalleyfisheries.com/
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-04-15
Initial Registration Date 2021-04-26
Entity Start Date 2014-07-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MADDALENA STODUTO
Role HEAD OF AP/AR
Address 4269 US ROUTE 9, HUDSON, NY, 12534, USA
Government Business
Title PRIMARY POC
Name JOHN NG
Role PRESIDENT
Address 4269 US ROUTE 9, HUDSON, NY, 12534, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON VALLEY FISH FARM, INC. 401(K) PLAN 2023 471515605 2024-04-02 HUDSON VALLEY FISH FARM, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 112510
Sponsor’s telephone number 5182494750
Plan sponsor’s address 4269 U.S. 9, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2024-04-02
Name of individual signing WINNIE NG
HUDSON VALLEY FISH FARM, INC. 401(K) PLAN 2022 471515605 2023-04-18 HUDSON VALLEY FISH FARM, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 112510
Sponsor’s telephone number 5182494750
Plan sponsor’s address 4269 U.S. 9, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing WINNIE NG
HUDSON VALLEY FISH FARM, INC. 401(K) PLAN 2021 471515605 2022-04-26 HUDSON VALLEY FISH FARM, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 112510
Sponsor’s telephone number 5182494750
Plan sponsor’s address 4269 U.S. 9, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing WINNIE NG
HUDSON VALLEY FISH FARM, INC. 401(K) PLAN 2020 471515605 2021-03-30 HUDSON VALLEY FISH FARM, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 112510
Sponsor’s telephone number 5182494750
Plan sponsor’s address 4269 U.S. 9, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2021-03-30
Name of individual signing WINNIE NG
HUDSON VALLEY FISH FARM, INC. 401(K) PLAN 2019 471515605 2020-07-30 HUDSON VALLEY FISH FARM, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 112510
Sponsor’s telephone number 5182494750
Plan sponsor’s address 4269 U.S. 9, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing WINNIE NG

Chief Executive Officer

Name Role Address
JOHN NG Chief Executive Officer 4269 ROUTE 9, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
C/O WINNIE NG, CPA DOS Process Agent 1174 78TH STREET, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 4269 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2020-04-16 2024-12-13 Address 4269 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2020-04-16 2024-12-13 Address 1254 41ST ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2014-07-03 2020-04-16 Address 307 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-07-03 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241213003934 2024-12-13 BIENNIAL STATEMENT 2024-12-13
210428060174 2021-04-28 BIENNIAL STATEMENT 2020-07-01
200416060224 2020-04-16 BIENNIAL STATEMENT 2018-07-01
140703010045 2014-07-03 CERTIFICATE OF INCORPORATION 2014-07-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3004351 Interstate 2025-01-10 173000 2024 2 2 Private(Property)
Legal Name HUDSON VALLEY FISH FARM INC
DBA Name -
Physical Address 4269 ROUTE 9, HUDSON, NY, 12534, US
Mailing Address 4269 ROUTE 9, HUDSON, NY, 12534, US
Phone (518) 249-4750
Fax -
E-mail ASNOW@HUDSONVALLEYFISHFARMS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State