Name: | PROGRESSIVE HYDRAULICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1992 (33 years ago) |
Entity Number: | 1667142 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 22 Audrey Pl, Fairfield, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE CO | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID SCHATTEMAN | Chief Executive Officer | 22 AUDREY PL, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2024-09-23 | Address | 22 AUDREY PL, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-23 | Address | 350 N. MIDLAND AVE., SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-13 | Address | 350 N. MIDLAND AVE., SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2024-09-23 | Address | 350 N. MIDLAND AVE., SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2024-09-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923003722 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
231013002527 | 2023-10-13 | BIENNIAL STATEMENT | 2022-09-01 |
200902061368 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180905006672 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160902006165 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State