Search icon

HYDRO GROUP, INC.

Headquarter

Company Details

Name: HYDRO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1922 (103 years ago)
Date of dissolution: 27 Mar 2002
Entity Number: 16712
ZIP code: 08807
County: Suffolk
Place of Formation: New York
Address: 1011 ROUTE 22 WEST, BRIDGEWATER, NJ, United States, 08807

Shares Details

Shares issued 0

Share Par Value 114685

Type CAP

DOS Process Agent

Name Role Address
R.S. CHARLES III DOS Process Agent 1011 ROUTE 22 WEST, BRIDGEWATER, NJ, United States, 08807

Chief Executive Officer

Name Role Address
R.S. CHARLES III Chief Executive Officer 1011 ROUTE 22 WEST, BRIDGEWATER, NJ, United States, 08807

Links between entities

Type:
Headquarter of
Company Number:
512865
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-884-483
State:
Alabama
Type:
Headquarter of
Company Number:
d6c74ba1-b3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0183613
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F95000004151
State:
FLORIDA
Type:
Headquarter of
Company Number:
000022871
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0152581
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_51533771
State:
ILLINOIS

History

Start date End date Type Value
1988-04-14 1993-05-07 Address 1250 WEST ELIZABETH AVE., LINDEN, NJ, 07036, USA (Type of address: Service of Process)
1954-07-07 1988-04-14 Address 150 DENTON AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1934-02-17 1954-07-07 Address 92 LIBERTY ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1926-11-24 1946-07-17 Shares Share type: CAP, Number of shares: 0, Par value: 400000
1922-03-22 1926-11-24 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
DP-1580723 2002-03-27 DISSOLUTION BY PROCLAMATION 2002-03-27
930507002520 1993-05-07 BIENNIAL STATEMENT 1993-03-01
B647330-2 1988-06-02 ASSUMED NAME CORP INITIAL FILING 1988-06-02
B627733-7 1988-04-14 CERTIFICATE OF AMENDMENT 1988-04-14
B017032-4 1983-09-02 CERTIFICATE OF AMENDMENT 1983-09-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-09-17
Type:
Complaint
Address:
ST. PAUL & NORTON ST., ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1989-04-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
JAMAICA WATER SUPPLY CO
Party Role:
Plaintiff
Party Name:
HYDRO GROUP, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State