Name: | HYDRONIC SUPPLY COPIAGUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2006 (19 years ago) |
Entity Number: | 3400974 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1175 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA MEYEROWITZ | Chief Executive Officer | 1175 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1175 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-12 | 2010-08-27 | Address | 22 OCEAN AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2008-08-12 | 2010-08-27 | Address | 22 OCEAN DRIVE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
2008-08-12 | 2010-08-27 | Address | 22 OCEAN DRIVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
2006-08-15 | 2008-08-12 | Address | 22 OCEAN AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120816002393 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100827002456 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080812002792 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060815000821 | 2006-08-15 | CERTIFICATE OF INCORPORATION | 2006-08-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State