Search icon

H.O.W. PUMPS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8512 ROUTE 57, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
CARL L CASTAGNA Chief Executive Officer 8512 ROUTE 57, BALDWINSVILLE, NY, United States, 13027

Form 5500 Series

Employer Identification Number (EIN):
161084045
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

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)

Filings

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