Search icon

PROGRESSIVE HYDRAULICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE CO DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID SCHATTEMAN Chief Executive Officer 22 AUDREY PL, FAIRFIELD, NJ, United States, 07004

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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