HYDROVAC EXCAVATING INC.
Headquarter
Name: | HYDROVAC EXCAVATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2003 (22 years ago) |
Entity Number: | 2898459 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 443 Jackson Ave, New Windsor, NY, United States, 12553 |
Address: | 84 Ridge Road, Montgomery, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYDROVAC EXCAVATING INC. | DOS Process Agent | 84 Ridge Road, Montgomery, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
IRA CONKLIN | Chief Executive Officer | 84 RIDGE ROAD, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-01 | 2025-04-01 | Address | 2102 ROUTE 300, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 84 RIDGE ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-29 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401042160 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230613001072 | 2023-06-13 | BIENNIAL STATEMENT | 2023-04-01 |
210401060026 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200211060055 | 2020-02-11 | BIENNIAL STATEMENT | 2019-04-01 |
110426002956 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State