Entity Number 2885994
Status Active
NameHUDSON VALLEY AUDIO VISUAL, INC.
CountyUlster
Date of registration 24 Mar 2003 (21 years ago) 24 Mar 2003
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1914 ROUTE 44-55, MODENA, NY, United States, 12548
Address ZIP code 12548
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
HUDSON VALLEY AUDIO VISUAL, INC. 401(K) PROFIT SHARING PLAN AND TRUST
2022
412095792
2023-08-04
HUDSON VALLEY AUDIO VISUAL, INC.
11
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 532210 |
Sponsor’s telephone number | 8457977000 |
Plan sponsor’s mailing address | 1914 ROUTE 44/55, MODENA, NY, 12548 |
Plan sponsor’s address | 1914 ROUTE 44/55, MODENA, NY, 12548 |
Number of participants as of the end of the plan year
Active participants | 8 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 2 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 9 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2023-08-04 |
Name of individual signing | LUDWIG BACH |
Valid signature | Filed with authorized/valid electronic signature |
HUDSON VALLEY AUDIO VISUAL, INC. 401(K) PROFIT SHARING PLAN AND TRUST
2018
412095792
2019-05-17
HUDSON VALLEY AUDIO VISUAL, INC.
10
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 532210 |
Sponsor’s telephone number | 8457977000 |
Plan sponsor’s mailing address | 1914 ROUTE 44 55, MODENA, NY, 125485208 |
Plan sponsor’s address | 1914 ROUTE 44 55, MODENA, NY, 125485208 |
Number of participants as of the end of the plan year
Active participants | 10 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 10 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2019-05-17 |
Name of individual signing | LUDWIG BACH |
Valid signature | Filed with authorized/valid electronic signature |
JOSEPH P. HARRINGTON
Chief Executive Officer
1914 ROUTE 44-55, MODENA, NY, United States, 12548
HUDSON VALLEY AUDIO VISUAL, INC.
DOS Process Agent
1914 ROUTE 44-55, MODENA, NY, United States, 12548
2007-04-06
2013-03-25
Address
PO BOX 285, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2007-04-06
2013-03-25
Address
530 S OHIOVILLE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
2007-04-06
2013-03-25
Address
PO BOX 285, GARDINER, NY, 12525, USA (Type of address: Service of Process)
2006-01-12
2007-04-06
Address
PO BOX 285, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2006-01-12
2007-04-06
Address
530 S OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
2003-03-24
2007-04-06
Address
P.O. BOX 285, GARDINER, NY, 12525, USA (Type of address: Service of Process)
190306060441
2019-03-06
BIENNIAL STATEMENT
2019-03-01
170301007010
2017-03-01
BIENNIAL STATEMENT
2017-03-01
130325006191
2013-03-25
BIENNIAL STATEMENT
2013-03-01
110428002256
2011-04-28
BIENNIAL STATEMENT
2011-03-01
090330002628
2009-03-30
BIENNIAL STATEMENT
2009-03-01
070406002791
2007-04-06
BIENNIAL STATEMENT
2007-03-01
060112002008
2006-01-12
BIENNIAL STATEMENT
2005-03-01
030324000615
2003-03-24
CERTIFICATE OF INCORPORATION
2003-03-24
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts