Name: | HYDRO ENVIRONMENTAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1998 (27 years ago) |
Entity Number: | 2312042 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE DEANS BRIDGE ROAD, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE DEANS BRIDGE ROAD, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
WILLIAM A CANAVAN | Chief Executive Officer | ONE DEANS BRIDGE ROAD, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-09 | 2021-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-12-15 | 2009-01-12 | Address | 293 RT 100 MILL POND OFFICES, STE 205, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2004-12-15 | 2009-01-12 | Address | 293 RT 100 MILL POND OFFICES, STE 205, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
2002-11-19 | 2004-12-15 | Address | 358 RTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
2002-11-19 | 2009-01-12 | Address | 293 RTE 100, MILL POND OFFICES, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102006547 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
150622006202 | 2015-06-22 | BIENNIAL STATEMENT | 2014-11-01 |
121121006167 | 2012-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
101126002132 | 2010-11-26 | BIENNIAL STATEMENT | 2010-11-01 |
090112003104 | 2009-01-12 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State