Name: | DEL HYDRAULICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1982 (43 years ago) |
Entity Number: | 743728 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 50 STRADTMAN STREET, Buffalo, NY, United States, 14206 |
Principal Address: | 50 STRADTMAN STREET, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEL HYDRAULICS INC.401(K) PROFIT SHARING PLAN | 2023 | 161190249 | 2024-08-13 | DEL HYDRAULICS INC. | 18 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-13 |
Name of individual signing | MARK ZAWADZKI |
Role | Employer/plan sponsor |
Date | 2024-08-13 |
Name of individual signing | MARK ZAWADZKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7168537996 |
Plan sponsor’s address | 50 STRADTMAN STREET, BUFFALO, NY, 142062195 |
Signature of
Role | Plan administrator |
Date | 2022-03-30 |
Name of individual signing | MARK Z. ZAWADZKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7168537996 |
Plan sponsor’s address | 571 HOWARD ST, BUFFALO, NY, 142062195 |
Signature of
Role | Plan administrator |
Date | 2019-05-17 |
Name of individual signing | MARKZAWADZKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7168537996 |
Plan sponsor’s address | 571 HOWARD ST, BUFFALO, NY, 142062195 |
Signature of
Role | Plan administrator |
Date | 2018-05-31 |
Name of individual signing | MARKZAWADZKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7168537996 |
Plan sponsor’s address | 571 HOWARD ST, BUFFALO, NY, 142062195 |
Signature of
Role | Plan administrator |
Date | 2017-06-09 |
Name of individual signing | MARK Z. ZAWADZKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7168537996 |
Plan sponsor’s address | 571 HOWARD ST, BUFFALO, NY, 142062195 |
Signature of
Role | Plan administrator |
Date | 2016-05-13 |
Name of individual signing | MARK Z. ZAWADZKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7168537996 |
Plan sponsor’s address | 571 HOWARD ST, BUFFALO, NY, 142062195 |
Signature of
Role | Plan administrator |
Date | 2015-05-21 |
Name of individual signing | MARK Z. ZAWADZKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7168537996 |
Plan sponsor’s address | 571 HOWARD ST, BUFFALO, NY, 142062195 |
Signature of
Role | Plan administrator |
Date | 2014-05-15 |
Name of individual signing | MARK ZAWADZKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7168537996 |
Plan sponsor’s address | 571 HOWARD ST, BUFFALO, NY, 142062195 |
Signature of
Role | Plan administrator |
Date | 2013-07-25 |
Name of individual signing | DEL HYDRAULICS INC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7168537996 |
Plan sponsor’s address | 571 HOWARD ST, BUFFALO, NY, 142062195 |
Plan administrator’s name and address
Administrator’s EIN | 161190249 |
Plan administrator’s name | DEL HYDRAULICS INC |
Plan administrator’s address | 571 HOWARD ST, BUFFALO, NY, 142062195 |
Administrator’s telephone number | 7168537996 |
Signature of
Role | Plan administrator |
Date | 2013-07-25 |
Name of individual signing | DEL HYDRAULICS INC |
Name | Role | Address |
---|---|---|
DEL HYDRAULICS, INC. | DOS Process Agent | 50 STRADTMAN STREET, Buffalo, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
MARK Z. ZAWADZKI | Chief Executive Officer | 50 STRADTMAN STREET, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 50 STRADTMAN STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2024-10-17 | Address | 139 LAIRD AVE, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-10-17 | Address | 50 STRADTMAN STREET, Buffalo, NY, 14206, USA (Type of address: Service of Process) |
2023-11-21 | 2024-10-17 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2023-11-21 | 2024-10-17 | Address | 50 STRADTMAN STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | 139 LAIRD AVE, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | 50 STRADTMAN STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-10-17 | Address | 139 LAIRD AVE, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2021-08-31 | 2023-11-21 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2020-01-02 | 2023-11-21 | Address | 50 STRADTMAN STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017003854 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
231121001880 | 2023-11-21 | BIENNIAL STATEMENT | 2022-01-01 |
200102062358 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180124006177 | 2018-01-24 | BIENNIAL STATEMENT | 2018-01-01 |
170216006202 | 2017-02-16 | BIENNIAL STATEMENT | 2016-01-01 |
140414002173 | 2014-04-14 | BIENNIAL STATEMENT | 2014-01-01 |
130221001015 | 2013-02-21 | CERTIFICATE OF CHANGE | 2013-02-21 |
120309002095 | 2012-03-09 | BIENNIAL STATEMENT | 2012-01-01 |
100209002870 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080428000058 | 2008-04-28 | CERTIFICATE OF CHANGE | 2008-04-28 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State