Search icon

HYDROSOURCE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HYDROSOURCE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1994 (31 years ago)
Date of dissolution: 30 May 2023
Entity Number: 1812890
ZIP code: 03253
County: New York
Place of Formation: New Hampshire
Address: attn: claude a. cormier, president, 120 daniel webster highway, MEREDITH, NH, United States, 03253
Principal Address: 120 Daniel Webster Highway, Meredith, NH, United States, 03253

Chief Executive Officer

Name Role Address
CLAUDE A CORMIER Chief Executive Officer 120 DANIEL WEBSTER HIGHWAY, MEREDITH, NH, United States, 03253

DOS Process Agent

Name Role Address
HYDROSOURCE ASSOCIATES, p.c. DOS Process Agent attn: claude a. cormier, president, 120 daniel webster highway, MEREDITH, NH, United States, 03253

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 120 DANIEL WEBSTER HIGHWAY, MEREDITH, NH, 03253, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 50 WINTER ST, ASHLAND, NH, 03217, 0609, USA (Type of address: Chief Executive Officer)
2021-02-17 2023-05-31 Address 120 DANIEL WEBSTER HIGHWAY, MEREDITH, NH, 03253, USA (Type of address: Service of Process)
2008-04-02 2023-05-31 Address 50 WINTER ST, ASHLAND, NH, 03217, 0609, USA (Type of address: Chief Executive Officer)
2006-04-10 2021-02-17 Address PO BOX 609, ASHLAND, NH, 03217, 0609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230531000566 2023-05-30 SURRENDER OF AUTHORITY 2023-05-30
220416000552 2022-04-16 BIENNIAL STATEMENT 2022-04-01
210217000319 2021-02-17 CERTIFICATE OF CHANGE 2021-02-17
200401060208 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006203 2018-04-02 BIENNIAL STATEMENT 2018-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State