Name: | H.O.W. PUMPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1977 (48 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 419839 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8512 ROUTE 57, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8512 ROUTE 57, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
CARL L CASTAGNA | Chief Executive Officer | 8512 ROUTE 57, BALDWINSVILLE, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-05 | 2005-05-03 | Address | 8512 ROUTE 57, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
1999-02-05 | 2005-05-03 | Address | 85-12 ROUTE 57, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
1997-03-12 | 1999-02-05 | Address | 8512 ROUTE 57, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
1997-03-12 | 1999-02-05 | Address | 8512 ROUTE 57, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
1994-02-02 | 1997-03-12 | Address | 9314 WEST RIVER ROAD, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247994 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110207002367 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
20091006089 | 2009-10-06 | ASSUMED NAME CORP INITIAL FILING | 2009-10-06 |
090121002951 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070117002589 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State