HAZELTON PUMPS, INC.

Name: | HAZELTON PUMPS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1994 (31 years ago) |
Entity Number: | 1852758 |
ZIP code: | 18201 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 225 N. CEDAR ST, HAZLETON, PA, United States, 18201 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WEIR HAZLETON INC. | DOS Process Agent | 225 N. CEDAR ST, HAZLETON, PA, United States, 18201 |
Name | Role | Address |
---|---|---|
BRUCE JONES | Chief Executive Officer | 225 N CEDAR ST, HAZLETON, PA, United States, 18201 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-30 | 2008-08-28 | Address | 225 N. CEDAR ST, HAZLETON, PA, 18201, 0488, USA (Type of address: Chief Executive Officer) |
2002-11-06 | 2004-11-30 | Address | 225 N CEDAR ST, HZLETON, PA, 18201, 0488, USA (Type of address: Chief Executive Officer) |
2002-11-06 | 2004-11-30 | Address | 225 N CEDAR ST, HAZLETON, PA, 18201, 0488, USA (Type of address: Service of Process) |
2002-11-06 | 2004-11-30 | Address | 225 N CEDAR ST, HAZLETON, PA, 18201, 0488, USA (Type of address: Principal Executive Office) |
2000-09-08 | 2002-11-06 | Address | 400 WEST 800 SOUTH, SALT LAKE CITY, UT, 84101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22096 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080828003332 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
041130002293 | 2004-11-30 | BIENNIAL STATEMENT | 2004-09-01 |
021106002380 | 2002-11-06 | BIENNIAL STATEMENT | 2002-09-01 |
000908002862 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State