Name: | HYDRO GROUP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 04 Nov 1975 (50 years ago) |
Branch of: | HYDRO GROUP, INC., NEW YORK (Company Number 16712) |
Business ID: | 512865 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 1126 LINCOLN AVENUEHOLBROOK, NY 11741-2269 |
Name | Role | Address |
---|---|---|
R. S. CHARLES, III | Director | 1011 ROUTE 22 WEST, BRIDGEWATER, NJ 8807 |
D. G. WARD | Director | 1011 ROUTE 22 WEST, BRIDGEWATER, NJ 8807 |
G. M. STAHLMAN | Director | 1011 ROUTE 22 WEST., BRIDGEWATER, NJ 8807 |
GARDNER M STAHLMAN | Director | No data |
W. B. ARMSTRONG | Director | 1011 ROUTE 22 WEST, BRIDGEWATER, NJ 8807 |
Name | Role | Address |
---|---|---|
GARDNER M STAHLMAN | President | No data |
G. M. STAHLMAN | President | 1011 ROUTE 22 WEST., BRIDGEWATER, NJ 8807 |
Name | Role | Address |
---|---|---|
D. G. WARD | Vice President | 1011 ROUTE 22 WEST, BRIDGEWATER, NJ 8807 |
J L CAGNASSOLA | Vice President | No data |
Name | Role | Address |
---|---|---|
A. W. ZINKEVICH | Treasurer | 1011 ROUTE 22 WEST, BRIDGEWATER, NJ 8807 |
A W ZINKEVICH | Treasurer | No data |
Name | Role | Address |
---|---|---|
M A LOCHER | Secretary | No data |
M. A. MENY | Secretary | 1011 ROUTE 22 WEST, BRIDGEWATER, NJ 8807 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-04-02 | Annual Report |
Annual Report | Filed | 1996-03-13 | Annual Report |
Annual Report | Filed | 1995-06-30 | Annual Report |
Amendment Form | Filed | 1995-05-03 | Amendment |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State