Entity Name: | HAYWARD INDUSTRIAL PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 May 2005 (20 years ago) |
Document Number: | F05000002711 |
FEI/EIN Number | 222337329 |
Address: | 1 Hayward Industrial Drive, Clemmons, NC, 27012, US |
Mail Address: | 1 Hayward Industrial Drive, Clemmons, NC, 27012, US |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
JONES EIFION | Treasurer | 400 Connell Drive, Berkeley Heights, NJ, 07922 |
Name | Role | Address |
---|---|---|
COLICCHIO MICHAEL | Secretary | 400 Connell Drive, Berkeley Heights, NJ, 07922 |
Name | Role | Address |
---|---|---|
Holleran Kevin | President | 400 Connell Drive, Berkeley Heights, NJ, 07922 |
Name | Role | Address |
---|---|---|
Smith Donald | Director | 400 Connell Drive, Berkeley Heights, NJ, 07922 |
Name | Role | Address |
---|---|---|
COSTELLO MARGARET B | Vice President | 400 Connell Drive, Berkeley Heights, NJ, 07922 |
BAHR SHARON | Vice President | 400 Connell Drive, Berkeley Heights, NJ, 07922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-10 | 1 Hayward Industrial Drive, Clemmons, NC 27012 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-10 | 1 Hayward Industrial Drive, Clemmons, NC 27012 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-17 | 1 Hayward Industrial Drive, Clemmons, NC 27012 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State