Name: | MID HUDSON PUMP CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1985 (40 years ago) |
Entity Number: | 996633 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 446 Route 376, Hopewell Junction, NY, United States, 12533 |
Principal Address: | Ryan L Nikifor, 446 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MID HUDSON PUMP CO. INC. | DOS Process Agent | 446 Route 376, Hopewell Junction, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
RYAN L NIKIFOR | Chief Executive Officer | 446 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 446 ROUTE 376, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2025-05-07 | Address | 446 ROUTE 376, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2023-06-20 | Address | 446 ROUTE 376, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-20 | 2025-05-07 | Address | 446 Route 376, Hopewell Junction, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002257 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230620003754 | 2023-06-20 | BIENNIAL STATEMENT | 2023-05-01 |
221227001833 | 2022-12-27 | BIENNIAL STATEMENT | 2021-05-01 |
130517002009 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
110608002367 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State