Entity Number 3287739
Status Inactive
NameHUDSON VALLEY CUSTOM HOMES, INC.
CountyPutnam
Date of registration 01 Dec 2005 (19 years ago) 01 Dec 2005
Date of dissolution 26 Apr 2022 26 Apr 2022
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 2785 ROUTE 9, PO BOX 246, COLD SPRING, NY, United States, 10516
Principal Address ZIP code 10516
Address 15 DENNING HILL, GARRISON, NY, United States, 10524
Address ZIP code 10524
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
HUDSON VALLEY CUSTOM HOMES, INC. 401(K) PLAN
2020
134316670
2021-10-05
HUDSON VALLEY CUSTOM HOMES INC.
3
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 8452652636 |
Plan sponsor’s address | 15 DENNING HILL, GARRISON, NY, 10524 |
Signature of
Role | Plan administrator |
Date | 2021-10-05 |
Name of individual signing | GREG BUHLER |
HUDSON VALLEY CUSTOM HOMES, INC. 401(K) PLAN
2019
134316670
2020-09-10
HUDSON VALLEY CUSTOM HOMES INC.
3
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 8452652636 |
Plan sponsor’s address | 15 DENNING HILL, GARRISON, NY, 10524 |
Signature of
Role | Plan administrator |
Date | 2020-09-10 |
Name of individual signing | GREG BUHLER |
GREGORY W. BUHLER, ESQ.
Chief Executive Officer
2785 ROUTE 9, PO BOX 246, COLD SPRING, NY, United States, 10516
GREGORY W. BUHLER, ESQ.
DOS Process Agent
15 DENNING HILL, GARRISON, NY, United States, 10524
2008-01-29
2022-10-18
Address
2785 ROUTE 9, PO BOX 246, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2006-07-11
2019-06-17
Name
ATLANTIC CUSTOM HOMES, INC.
2005-12-01
2006-07-11
Name
HUDSON VALLEY CUSTOM HOMES, INC.
2005-12-01
2022-04-26
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-01
2022-10-18
Address
15 DENNING HILL, GARRISON, NY, 10524, USA (Type of address: Service of Process)
221018003200
2022-04-26
CERTIFICATE OF DISSOLUTION-CANCELLATION
2022-04-26
190617000436
2019-06-17
CERTIFICATE OF AMENDMENT
2019-06-17
131224002241
2013-12-24
BIENNIAL STATEMENT
2013-12-01
111222002324
2011-12-22
BIENNIAL STATEMENT
2011-12-01
091210003018
2009-12-10
BIENNIAL STATEMENT
2009-12-01
080129002400
2008-01-29
BIENNIAL STATEMENT
2007-12-01
060711000787
2006-07-11
CERTIFICATE OF AMENDMENT
2006-07-11
051201000963
2005-12-01
CERTIFICATE OF INCORPORATION
2005-12-01
Date of last update: 08 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts