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
Name | Role | Address |
---|---|---|
MICHAEL A SERINI | Chief Executive Officer | 523 SOUTH RD, MILTON, NY, United States, 12547 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 523 SOUTH RD, MILTON, NY, United States, 12547 |
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.
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State