HYDRO-TECH RECLAMATION, INC.

Name: | HYDRO-TECH RECLAMATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1998 (26 years ago) |
Entity Number: | 2325747 |
ZIP code: | 12077 |
County: | Albany |
Place of Formation: | New York |
Address: | 749 RIVER RD, GLENMONT, NY, United States, 12077 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN VAN ALSTYNE | Chief Executive Officer | 749 RIVER RD, GLENMONT, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 749 RIVER RD, GLENMONT, NY, United States, 12077 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-27 | 2010-12-10 | Address | 8031 MAIN ST., TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2000-12-27 | 2010-12-10 | Address | 8031 MAIN ST., TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2000-12-27 | 2010-12-10 | Address | 8031 MAIN ST., TROY, NY, 12180, USA (Type of address: Service of Process) |
1998-12-16 | 2000-12-27 | Address | POST OFFICE BOX 71, ALCOVE, NY, 12007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101210002911 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081125002405 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
061120002842 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
050114002906 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
021126002617 | 2002-11-26 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State