Entity Number 1943269
Status Inactive
NameHUDSON STRUCTURES, INC.
CountyPutnam
Date of registration 28 Jul 1995 (29 years ago) 28 Jul 1995
Date of dissolution 03 May 2006 03 May 2006
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1949 RTE 9, GARRISON, NY, United States, 10524
Address ZIP code 10524
Principal Address 1949 ROUTE 9, GARRISON, NY, United States, 10524
Principal Address ZIP code 10524
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
1949 RTE 9, GARRISON, NY, United States, 10524
JAMES M COPELAND
Chief Executive Officer
1949 RTE 9, GARRISON, NY, United States, 10524
1999-08-06
2001-07-13
Address
1949 RTE 9, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
1997-07-15
1999-08-06
Address
44 MARKET STREET, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1997-07-15
1999-08-06
Address
44 MARKET STREET, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1995-07-28
1999-08-06
Address
44 MARKET STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
060503000673
2006-05-03
CERTIFICATE OF DISSOLUTION
2006-05-03
050915002343
2005-09-15
BIENNIAL STATEMENT
2005-07-01
030711002056
2003-07-11
BIENNIAL STATEMENT
2003-07-01
010713002319
2001-07-13
BIENNIAL STATEMENT
2001-07-01
990806002011
1999-08-06
BIENNIAL STATEMENT
1999-07-01
970715002634
1997-07-15
BIENNIAL STATEMENT
1997-07-01
950728000289
1995-07-28
CERTIFICATE OF INCORPORATION
1995-07-28
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts