HOOSICK VALLEY CONTRACTORS, INC.

Name: | HOOSICK VALLEY CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1978 (47 years ago) |
Entity Number: | 524627 |
ZIP code: | 12121 |
County: | Albany |
Place of Formation: | New York |
Address: | 52 MELROSE VALLEY FALLS RD, MELROSE, NY, United States, 12121 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEFANIE WILEY | Chief Executive Officer | 52 MELROSE VALLEY FALLS RD, MELROSE, NY, United States, 12121 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 MELROSE VALLEY FALLS RD, MELROSE, NY, United States, 12121 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 52 MELROSE VALLEY FALLS RD, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 52 MELROSE VALLEY FALLS RD, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-25 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-25 | 2024-12-02 | Address | 52 MELROSE VALLEY FALLS RD, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202005596 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230725004768 | 2023-07-25 | BIENNIAL STATEMENT | 2022-12-01 |
201201061930 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
161202006029 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
20160901005 | 2016-09-01 | ASSUMED NAME LLC INITIAL FILING | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State