Search icon

HYDRO-PARK USA LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HYDRO-PARK USA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Dec 2019
Business ALEI: 1330844
Annual report due: 31 Mar 2023
Business address: 57 OLD POST RD #2, GREENWICH, CT, 06830, United States
Mailing address: 57 OLD POST RD #2, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: arnold@nacca.com
E-Mail: greg@nacca.com

Industry & Business Activity

NAICS

332999 All Other Miscellaneous Fabricated Metal Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
ARNOLD FRUMIN Agent 57 OLD POST RD #2, GREENWICH, CT, 06830, United States +1 646-479-6666 arnold@nacca.com 53 SHADY LANE, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Phone E-Mail Residence address
ARNOLD FRUMIN Officer 57 OLD POST RD 2, GREENWICH, CT, 06830, United States +1 646-479-6666 arnold@nacca.com 53 SHADY LANE, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013237246 2024-12-03 2024-12-03 Reinstatement Certificate of Reinstatement -
BF-0013225749 2024-11-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012734120 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010536776 2022-03-31 - Annual Report Annual Report -
BF-0009772774 2022-03-28 - Annual Report Annual Report -
0006869555 2020-04-01 - Annual Report Annual Report 2020
0006700212 2019-12-23 2019-12-23 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information