Search icon

BELLOWS-TOWER HYDRO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLOWS-TOWER HYDRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1983 (42 years ago)
Date of dissolution: 21 Jul 2003
Entity Number: 835200
ZIP code: 49660
County: Franklin
Place of Formation: New York
Address: 359 RIVER ST / SUITE 202, MANISTEE, MI, United States, 49660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HOWARD R. DOUD Agent P.O. BOX 131, DICKINSON CENTER, NEW YORK, NY, 12930

DOS Process Agent

Name Role Address
FRANK O. CHRISTIE DOS Process Agent 359 RIVER ST / SUITE 202, MANISTEE, MI, United States, 49660

Chief Executive Officer

Name Role Address
FRANK O. CHRISTIE Chief Executive Officer 359 RIVER ST / SUITE 202, MANISTEE, MI, United States, 49660

History

Start date End date Type Value
2001-05-01 2003-06-24 Address 500 GOLFVIEW DRIVE, SAGINAW, MI, 48603, USA (Type of address: Principal Executive Office)
2001-05-01 2003-06-24 Address 500 GOLFVIEW DRIVE, SAGINAW, MI, 48603, USA (Type of address: Chief Executive Officer)
2001-05-01 2003-06-24 Address 500 GOLFVIEW DRIVE, SAGINAW, MI, 48603, USA (Type of address: Service of Process)
1992-12-30 2001-05-01 Address 500 GOLFVIEW DRIVE, SAGINAW, MI, 48603, USA (Type of address: Chief Executive Officer)
1992-12-30 2001-05-01 Address PO BOX 131, DICKINSON CENTER, NY, 12930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030721000828 2003-07-21 CERTIFICATE OF DISSOLUTION 2003-07-21
030624002123 2003-06-24 BIENNIAL STATEMENT 2003-04-01
010501002809 2001-05-01 BIENNIAL STATEMENT 2001-04-01
990506002362 1999-05-06 BIENNIAL STATEMENT 1999-04-01
970505002313 1997-05-05 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State