Name: | HYDRAMEC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1924 (101 years ago) |
Entity Number: | 19387 |
ZIP code: | 14880 |
County: | Allegany |
Place of Formation: | New York |
Address: | 4393 RIVER STREET, SCIO, NY, United States, 14880 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
GREGG D. SHEAR | Chief Executive Officer | 4393 RIVER STREET, SCIO, NY, United States, 14880 |
Name | Role | Address |
---|---|---|
GREGG D. SHEAR | DOS Process Agent | 4393 RIVER STREET, SCIO, NY, United States, 14880 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1998-03-10 | 2008-02-29 | Address | 4393 RIVER ST, SCIO, NY, 14880, 0069, USA (Type of address: Chief Executive Officer) |
1998-03-10 | 2008-02-29 | Address | 4393 RIVER ST, SCIO, NY, 14880, 0069, USA (Type of address: Service of Process) |
1995-02-09 | 1998-03-10 | Address | 4393 RIVER STREET, SCIO, NY, 14880, 0069, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 2008-02-29 | Address | 4393 RIVER STREET, SCIO, NY, 14880, 0069, USA (Type of address: Principal Executive Office) |
1924-02-08 | 1998-03-10 | Address | NO STREET ADDRESS, WELLSVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140321002478 | 2014-03-21 | BIENNIAL STATEMENT | 2014-02-01 |
120316002220 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100219002406 | 2010-02-19 | BIENNIAL STATEMENT | 2010-02-01 |
080229002643 | 2008-02-29 | BIENNIAL STATEMENT | 2008-02-01 |
060228002945 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State