Search icon

HYDRO-KARE, INC.

Company Details

Name: HYDRO-KARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1984 (41 years ago)
Date of dissolution: 09 May 2018
Entity Number: 904766
ZIP code: 13343
County: Lewis
Place of Formation: New York
Address: 6321 BLUE STREET, GLENFIELD, NY, United States, 13343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6321 BLUE STREET, GLENFIELD, NY, United States, 13343

Chief Executive Officer

Name Role Address
DONALD G CROFOOT Chief Executive Officer 6321 BLUE STREET, GLENFIELD, NY, United States, 13343

History

Start date End date Type Value
2004-03-09 2012-04-13 Address 6289 BLUE ST, GLENFIELD, NY, 13343, 9732, USA (Type of address: Principal Executive Office)
2004-03-09 2012-04-13 Address 6289 BLUE ST, GLENFIELD, NY, 13343, 9732, USA (Type of address: Service of Process)
1993-05-07 2012-04-13 Address PO BOX 239, PORT LEYDEN, NY, 13433, USA (Type of address: Chief Executive Officer)
1993-05-07 2004-03-09 Address BLUE STREET, BOX 98 B, GLENFIELD, NY, 13343, USA (Type of address: Principal Executive Office)
1993-05-07 2004-03-09 Address BLUE STREET, BOX 98 B, GLENFIELD, NY, 13343, USA (Type of address: Service of Process)
1984-03-26 1993-05-07 Address PO BOX 239, PORT LEYDEN, NY, 13343, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180509000086 2018-05-09 CERTIFICATE OF DISSOLUTION 2018-05-09
160302007444 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310006101 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120413002033 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100324002433 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080229002484 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060324003144 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040309002639 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020227002578 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000320002376 2000-03-20 BIENNIAL STATEMENT 2000-03-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State