Search icon

HYDRO SERVICE & SUPPLIES, INC.

Company Details

Name: HYDRO SERVICE & SUPPLIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2016 (9 years ago)
Entity Number: 4889157
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 513 United Drive, Durham, NC, United States, 27713

Chief Executive Officer

Name Role Address
CHARLES S. ATWATER JR. Chief Executive Officer 513 UNITED DRIVE, DURHAM, NC, United States, 27713

DOS Process Agent

Name Role Address
HYDRO SERVICE & SUPPLIES, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 513 UNITED DRIVE, DURHAM, NC, 27713, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-03 2024-02-01 Address 513 UNITED DRIVE, DURHAM, NC, 27713, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-05 2020-02-03 Address 513 UNITED DRIVE, DURHAM, NC, 27713, USA (Type of address: Chief Executive Officer)
2016-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201037548 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220209003382 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200203060666 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-74345 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74344 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180205006958 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160202000079 2016-02-02 APPLICATION OF AUTHORITY 2016-02-02

Date of last update: 31 Jan 2025

Sources: New York Secretary of State