HYDRO-AIR COMPONENTS INC.
Headquarter
Name: | HYDRO-AIR COMPONENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1982 (43 years ago) |
Entity Number: | 804019 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 100 RITTLING BLVD, BUFFALO, NY, United States, 14220 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT PALLOTTA | Chief Executive Officer | 100 RITTLING BLVD, BUFFALO, NY, United States, 14220 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 100 RITTLING BLVD, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2025-03-13 | Address | 100 RITTLING BLVD, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2024-11-14 | Address | 100 RITTLING BLVD, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-14 | 2025-03-13 | Address | 253 Hilltop Dr, Elma, NY, 14059, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003204 | 2025-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-13 |
241114003426 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
230330000063 | 2023-03-30 | BIENNIAL STATEMENT | 2022-11-01 |
201118060007 | 2020-11-18 | BIENNIAL STATEMENT | 2020-11-01 |
180111006003 | 2018-01-11 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State