Search icon

HUDSON VALLEY CUSTOM HOMES, INC.

Print

Details

Entity Number 3287739

Status Inactive

NameHUDSON VALLEY CUSTOM HOMES, INC.

CountyPutnam

Date of registration 01 Dec 2005 (19 years ago)

Date of dissolution 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

HUDSON VALLEY CUSTOM HOMES, INC. 401(K) PLAN

2020

134316670

2021-10-05

HUDSON VALLEY CUSTOM HOMES INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2012-01-01
Business code236110
Sponsor’s telephone number8452652636
Plan sponsor’s address15 DENNING HILL, GARRISON, NY, 10524

Signature of

RolePlan administrator
Date2021-10-05
Name of individual signingGREG BUHLER

HUDSON VALLEY CUSTOM HOMES, INC. 401(K) PLAN

2019

134316670

2020-09-10

HUDSON VALLEY CUSTOM HOMES INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2012-01-01
Business code236110
Sponsor’s telephone number8452652636
Plan sponsor’s address15 DENNING HILL, GARRISON, NY, 10524

Signature of

RolePlan administrator
Date2020-09-10
Name of individual signingGREG BUHLER

Chief Executive Officer

Name Role Address

GREGORY W. BUHLER, ESQ.

Chief Executive Officer

2785 ROUTE 9, PO BOX 246, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address

GREGORY W. BUHLER, ESQ.

DOS Process Agent

15 DENNING HILL, GARRISON, NY, United States, 10524

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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