Name: | HYDROACOUSTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1971 (53 years ago) |
Entity Number: | 319860 |
ZIP code: | 14467 |
County: | Monroe |
Place of Formation: | New York |
Address: | 999 LEHIGH STATION ROAD, HENRIETTA, NY, United States, 14467 |
Shares Details
Shares issued 400000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 999 LEHIGH STATION ROAD, HENRIETTA, NY, United States, 14467 |
Name | Role | Address |
---|---|---|
MICHAEL SMITH | Chief Executive Officer | 999 LEHIGH STATION ROAD, HENRIETTA, NY, United States, 14467 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1993-12-29 | 2019-11-05 | Address | P.O. BOX 23447, ROCHESTER, NY, 14692, USA (Type of address: Service of Process) |
1993-01-06 | 2019-11-05 | Address | 999 LEHIGH STATION RD, PO BOX 23447, ROCHESTER, NY, 14692, USA (Type of address: Principal Executive Office) |
1993-01-06 | 2019-11-05 | Address | 999 LEHIGH STATION RD, PO BOX 23447, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer) |
1981-12-22 | 1993-12-29 | Address | PO BOX 23447, ROCHESTER, NY, 14692, USA (Type of address: Service of Process) |
1972-05-31 | 1981-12-22 | Address | 3818 321 NORTHLAND AVE., ROCHESTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105002075 | 2019-11-05 | BIENNIAL STATEMENT | 2017-12-01 |
060124002844 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
031209002563 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
C325859-2 | 2003-01-13 | ASSUMED NAME CORP INITIAL FILING | 2003-01-13 |
000119002512 | 2000-01-19 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State