Search icon

HYDRAMEC, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GREGG D. SHEAR Chief Executive Officer 4393 RIVER STREET, SCIO, NY, United States, 14880

DOS Process Agent

Name Role Address
GREGG D. SHEAR DOS Process Agent 4393 RIVER STREET, SCIO, NY, United States, 14880

Unique Entity ID

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.

CAGE Code:
7ZDD8
UEI Expiration Date:
2019-10-24

Business Information

Activation Date:
2018-10-24
Initial Registration Date:
2017-10-19

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-04-06
Type:
FollowUp
Address:
4393 RIVER STREET, SCIO, NY, 14880
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-06-16
Type:
Planned
Address:
4393 RIVER STREET, SCIO, NY, 14880
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State