Search icon

MERRICK'S HYDROLAZING & WATER BLASTING, INC.

Company Details

Name: MERRICK'S HYDROLAZING & WATER BLASTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2004 (20 years ago)
Date of dissolution: 11 Jul 2018
Entity Number: 3117536
ZIP code: 18202
County: Westchester
Place of Formation: Pennsylvania
Address: 100 UNICO DRIVE, WEST HAZELTON, PA, United States, 18202

Chief Executive Officer

Name Role Address
JOHN MERRICK Chief Executive Officer 100 UNICO DRIVE, WEST HAZELTON, PA, United States, 18202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 UNICO DRIVE, WEST HAZELTON, PA, United States, 18202

History

Start date End date Type Value
2012-12-24 2018-07-11 Address 100 UNIICO DRIVE, WEST HAZELTON, PA, 18202, USA (Type of address: Service of Process)
2012-12-24 2014-10-27 Address 100 UNICO DRIVE, WEST HAZELTON, PA, 18202, USA (Type of address: Principal Executive Office)
2010-10-22 2012-12-24 Address 829 ALLEN STREET, WEST HAZLETON, PA, 18202, USA (Type of address: Principal Executive Office)
2010-10-22 2012-12-24 Address 829 ALLEN STREET, WEST HAZLETON, PA, 18202, USA (Type of address: Service of Process)
2008-11-18 2010-10-22 Address 829 ALLEN STREET, WEST HAZLETON, PA, 18202, USA (Type of address: Principal Executive Office)
2008-11-18 2010-10-22 Address 829 ALLEN STREET, WEST HAZLETON, PA, 18202, USA (Type of address: Service of Process)
2007-03-28 2008-11-18 Address 604 PUTNAM ST, WEST HAZLETON, PA, 18202, USA (Type of address: Principal Executive Office)
2007-03-28 2012-12-24 Address 604 PUTNAM ST, WEST HAZLETON, PA, 18202, USA (Type of address: Chief Executive Officer)
2004-10-25 2008-11-18 Address 604 PUTNAM STREET, WEST HAZLETON, PA, 18202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180711000849 2018-07-11 SURRENDER OF AUTHORITY 2018-07-11
170516006157 2017-05-16 BIENNIAL STATEMENT 2016-10-01
141027006334 2014-10-27 BIENNIAL STATEMENT 2014-10-01
121224002009 2012-12-24 BIENNIAL STATEMENT 2012-10-01
101022002977 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081118002515 2008-11-18 BIENNIAL STATEMENT 2008-10-01
070328003070 2007-03-28 BIENNIAL STATEMENT 2006-10-01
041025000481 2004-10-25 APPLICATION OF AUTHORITY 2004-10-25

Date of last update: 22 Feb 2025

Sources: New York Secretary of State