THE PHOENIX HYDRO CORPORATION

Name: | THE PHOENIX HYDRO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1980 (45 years ago) |
Entity Number: | 632004 |
ZIP code: | 13108 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2701 HOWLETT HILL ROAD, MARCELLUS, NY, United States, 13108 |
Principal Address: | 2701 HOWLETT HILL RD, MARCELLUS, NY, United States, 13108 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY R SCHOONMAKER | Chief Executive Officer | 2701 HOWLETT RD., MARCELLUS, NY, United States, 13108 |
Name | Role | Address |
---|---|---|
GARY R SCHOONMAKER | DOS Process Agent | 2701 HOWLETT HILL ROAD, MARCELLUS, NY, United States, 13108 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 2701 HOWLETT RD., MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2025-05-15 | Address | 2701 HOWLETT HILL ROAD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process) |
2000-05-30 | 2025-05-15 | Address | 2701 HOWLETT RD., MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
1998-06-01 | 2018-06-01 | Address | 2701 HOWLETT HILL RD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process) |
1998-06-01 | 2000-05-30 | Address | 2701 HOWLETT HILL RD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515003277 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
200601060839 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006692 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
140602006241 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120604006484 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State