Search icon

HVB ENTERPRISES, INC.

Company Details

Name: HVB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1979 (46 years ago)
Entity Number: 534363
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: PO BOX 380, BREWSTER, NY, United States, 10509
Principal Address: 376 ROUTE 6 / PO BOX 210, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER LINDEMANN Chief Executive Officer 376 ROUTE 6, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
GREGORY BAGEN, ESQ DOS Process Agent PO BOX 380, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2011-01-14 2013-02-04 Address 376 ROUTE 6 / PO BOX 210, MAHOPAL, NY, 10541, USA (Type of address: Principal Executive Office)
2011-01-14 2013-02-04 Address ROUTE 6 / PO BOX 210, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2007-01-09 2011-01-14 Address 376 RTE 6, PO BOX 210, MAHOPAL, NY, 10541, USA (Type of address: Principal Executive Office)
1995-02-02 2011-01-14 Address RT 6 PO BOX 210, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1995-02-02 2007-01-09 Address RT 6 PO BOX 210, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1995-02-02 2011-01-14 Address P.O. BOX 380, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1979-01-22 1995-02-02 Address 9 FAIR ST., CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160614049 2016-06-14 ASSUMED NAME CORP INITIAL FILING 2016-06-14
130204006339 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110114002473 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081222002108 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070109002105 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050217002463 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030103002140 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010116002196 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990115002049 1999-01-15 BIENNIAL STATEMENT 1999-01-01
970219002152 1997-02-19 BIENNIAL STATEMENT 1997-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1473703 Intrastate Non-Hazmat 2006-03-14 84706 2005 1 1 Private(Property)
Legal Name HVB ENTERPRISES INC
DBA Name HUDSON VALLEY BEVERAGE
Physical Address 376 RT 6, MAHOPAC, NY, 10541-0210, US
Mailing Address P O BOX 210, MAHOPAC, NY, 10541-0210, US
Phone (845) 628-3147
Fax (845) 628-5850
E-mail -

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: 18 Mar 2025

Sources: New York Secretary of State