Search icon

HYDRO INVESTORS, INC.

Company Details

Name: HYDRO INVESTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1985 (40 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 985277
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1 TABER ROAD, UTICA, NY, United States, 13501
Principal Address: 185 GENESEE STREET, SUITE 1518, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL DUNLEVY Chief Executive Officer 1 TABER ROAD, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 TABER ROAD, UTICA, NY, United States, 13501

Filings

Filing Number Date Filed Type Effective Date
DP-1706237 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000330002568 2000-03-30 BIENNIAL STATEMENT 1999-03-01
940509002199 1994-05-09 BIENNIAL STATEMENT 1994-03-01
930601002052 1993-06-01 BIENNIAL STATEMENT 1993-03-01
B209258-4 1985-03-29 CERTIFICATE OF INCORPORATION 1985-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501349 Bankruptcy Appeals Rule 28 USC 158 2005-10-25 appeal affirmed (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2005-10-25
Termination Date 2008-01-22
Section 0158
Status Terminated

Parties

Name HYDRO INVESTORS, INC.
Role Plaintiff
Name MARINA DEVELOPMENT INC.
Role Defendant
0501357 Bankruptcy Appeals Rule 28 USC 158 2005-10-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-10-26
Termination Date 2007-09-25
Section 0158
Status Terminated

Parties

Name HYDRO INVESTORS, INC.
Role Plaintiff
Name MARINA DEVELOPMENT INC.
Role Defendant
0500480 Other Contract Actions 2005-04-19 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-04-19
Termination Date 2005-05-27
Section 1446
Sub Section PR
Status Terminated

Parties

Name HYDRO INVESTORS, INC.
Role Plaintiff
Name STECKLER
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State