Search icon

DENISON HYDRAULICS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DENISON HYDRAULICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1983 (41 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 883167
ZIP code: 43040
County: Westchester
Place of Formation: New York
Address: 14249 INDUSTRIAL PARKWAY, MARYSVILLE, OH, United States, 43040
Principal Address: 14249 INDUSTRIAL PKWY, MARYSVILLE, OH, United States, 43040

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14249 INDUSTRIAL PARKWAY, MARYSVILLE, OH, United States, 43040

Chief Executive Officer

Name Role Address
DAVID WEIR Chief Executive Officer 14249 INDUSTRIAL PKWY, MARYSVILLE, OH, United States, 43040

Links between entities

Type:
Headquarter of
Company Number:
659249
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
F93000004586
State:
FLORIDA
Type:
Headquarter of
Company Number:
0567827
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_58629995
State:
ILLINOIS

History

Start date End date Type Value
1997-12-12 2000-02-15 Address 14249 INDUSTRIAL PARKWAY, MARYSVILLE, OH, 43040, USA (Type of address: Chief Executive Officer)
1994-01-20 1997-12-12 Address 14249 INDUSTRIAL PARKWAY, MARYSVILLE, OH, 43040, USA (Type of address: Chief Executive Officer)
1994-01-20 2000-02-15 Address 14249 INDUSTRIAL PARKWAY, MARYSVILLE, OH, 43040, USA (Type of address: Principal Executive Office)
1993-01-28 1993-06-23 Name HAGGLUNDS DENISON CORPORATION
1991-08-16 1993-01-28 Name HAGGLUNDS, INC.

Filings

Filing Number Date Filed Type Effective Date
040630000443 2004-06-30 CERTIFICATE OF MERGER 2004-06-30
031211002766 2003-12-11 BIENNIAL STATEMENT 2003-12-01
000215002405 2000-02-15 BIENNIAL STATEMENT 1999-12-01
981228000419 1998-12-28 CERTIFICATE OF MERGER 1998-12-31
971212002472 1997-12-12 BIENNIAL STATEMENT 1997-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State