Search icon

HUDSON VALLEY ELECTRICAL CONSTRUCTION & MAINTENANCE, INC.

Company Details

Name: HUDSON VALLEY ELECTRICAL CONSTRUCTION & MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1985 (40 years ago)
Entity Number: 985847
ZIP code: 12547
County: Dutchess
Place of Formation: New York
Address: 523 SOUTH RD, MILTON, NY, United States, 12547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A SERINI Chief Executive Officer 523 SOUTH RD, MILTON, NY, United States, 12547

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 523 SOUTH RD, MILTON, NY, United States, 12547

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GW6BHA1B1UW3
CAGE Code:
8TCS9
UEI Expiration Date:
2022-11-13

Business Information

Doing Business As:
HUDSON VALLEY EC & M
Activation Date:
2021-10-25
Initial Registration Date:
2020-12-09

Form 5500 Series

Employer Identification Number (EIN):
141666703
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-08 1999-04-09 Address 482 VINYARD AVE, HIGHLAND, NY, 12528, 2320, USA (Type of address: Principal Executive Office)
1997-05-08 1999-04-09 Address 482 VINYARD AVE, HIGHLAND, NY, 12528, 2320, USA (Type of address: Service of Process)
1992-11-04 1997-05-08 Address 482 VINYARD AVE, HIGHLAND, NY, 12528, 2320, USA (Type of address: Principal Executive Office)
1992-11-04 1997-05-08 Address 482 VINYARD AVE, HIGHLAND, NY, 12528, 2320, USA (Type of address: Service of Process)
1992-11-04 1999-04-09 Address 482 VINYARD AVE, HIGHLAND, NY, 12528, 2320, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130415006336 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110421002481 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090402003258 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070410002930 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050520002116 2005-05-20 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 795-1137
Add Date:
2006-05-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
1
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 795-1137
Add Date:
2021-12-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State