FLEX-HOSE COMPANY, INC

Name: | FLEX-HOSE COMPANY, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1968 (57 years ago) |
Entity Number: | 224006 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4560 BUCKLEY RD, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP ARGERSINGER | Chief Executive Officer | 4560 BUCKLEY RD, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 4560 BUCKLEY RD, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-06 | 2021-12-21 | Address | 4560 BUCKLEY RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2020-05-06 | 2021-12-21 | Address | 4560 BUCKLEY RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2004-05-28 | 2020-05-06 | Address | 6801 CROSSBOW DR, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2004-05-28 | 2020-05-06 | Address | 6801 CROSSBOW DR, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1998-06-08 | 2004-05-28 | Address | 6801 CROSSBOW DRIVE, EAST SYRACUSE, NY, 13057, 1026, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211221001471 | 2021-12-20 | RESTATED CERTIFICATE | 2021-12-20 |
200506060520 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
190215002016 | 2019-02-15 | BIENNIAL STATEMENT | 2018-05-01 |
120511006057 | 2012-05-11 | BIENNIAL STATEMENT | 2012-05-01 |
100608002293 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State