Search icon

REED'S HYDRAULICS, INC.

Company Details

Name: REED'S HYDRAULICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1990 (35 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1445922
ZIP code: 12831
County: Washington
Place of Formation: New York
Address: PO BOX 417, GANSEVOORT, NY, United States, 12831
Principal Address: DANIEL REED, 4911 RTE 50 PO BOX 417, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 417, GANSEVOORT, NY, United States, 12831

Chief Executive Officer

Name Role Address
DANIEL REED Chief Executive Officer 4911 RTE 50, PO BOX 417, GANSEVOORT, NY, United States, 12831

History

Start date End date Type Value
1998-05-19 2002-06-11 Address DANIEL REED, 185 ROUTE 50, GANSEVOORT, NY, 12831, USA (Type of address: Principal Executive Office)
1998-05-19 2002-06-11 Address RD 3 ROUTE 50, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
1993-02-25 2002-06-11 Address 65 ROUTE 50, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
1993-02-25 1998-05-19 Address THE CORPORATION, 185 ROUTE 50, GANSEVOORT, NY, 12831, USA (Type of address: Principal Executive Office)
1990-05-10 1998-05-19 Address R.D. 3, ROUTE 50, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091028000054 2009-10-28 CERTIFICATE OF DISSOLUTION 2009-10-28
060508003074 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040526002029 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020611002552 2002-06-11 BIENNIAL STATEMENT 2002-05-01
000626002475 2000-06-26 BIENNIAL STATEMENT 2000-05-01
980519002372 1998-05-19 BIENNIAL STATEMENT 1998-05-01
000042007047 1993-08-23 BIENNIAL STATEMENT 1993-05-01
930225002887 1993-02-25 BIENNIAL STATEMENT 1992-05-01
C139723-2 1990-05-10 CERTIFICATE OF INCORPORATION 1990-05-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3217246005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient REED'S HYDRAULICS INC
Recipient Name Raw MBD OF SARATOGA INC
Recipient UEI XUVDTNCN27N8
Recipient DUNS 037376530
Recipient Address 4911 ROUTE 50, GANSEVOORT, SARATOGA, NEW YORK, 12831-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 173000.00
Link View Page
3216006001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient REED'S HYDRAULICS INC
Recipient Name Raw MBD OF SARATOGA, INC
Recipient UEI XUVDTNCN27N8
Recipient DUNS 037376530
Recipient Address 4911 ROUTE 50, GANSEVOORT, SARATOGA, NEW YORK, 12831-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 331250.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State