Search icon

HUDSON STRUCTURES, INC.

Print

Details

Entity Number 1943269

Status Inactive

NameHUDSON STRUCTURES, INC.

CountyPutnam

Date of registration 28 Jul 1995 (29 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1949 RTE 9, GARRISON, NY, United States, 10524

Chief Executive Officer

Name Role Address

JAMES M COPELAND

Chief Executive Officer

1949 RTE 9, GARRISON, NY, United States, 10524

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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