Search icon

TEXAS HYDRAULICS, INC.

Company Details

Entity Name: TEXAS HYDRAULICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1986 (38 years ago)
Date of dissolution: 04 Aug 1988 (37 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Aug 1988 (37 years ago)
Document Number: P12525
FEI/EIN Number 74-1607097
Address: JEREMIAH T. MULLIGAN, CURTIS, ET AL, 101 PARK AVENUE, NEW YORK, NY 10178-0061
Mail Address: JEREMIAH T. MULLIGAN, CURTIS, ET AL, 101 PARK AVENUE, NEW YORK, NY 10178-0061
Place of Formation: TEXAS

Chairman

Name Role Address
MARTIN, DELL L., JR. Chairman P. O. BOX 1067, TEMPLE, TX

Director

Name Role Address
MARTIN, DELL L., JR. Director P. O. BOX 1067, TEMPLE, TX
HERRMAN, RUDOLF J. Director 4000 HICKORY, TEMPLE, TX
REAVES, BILL G. Director RT. 3 BOX 398, TEMPLE, TX
PETEISKI, NICK Director 2805 CREEKSIDE, TEMPLE, TX
ROECKER, DANIAL Director 306 OAK TRAIL WT., TEMPLE, TX

President

Name Role Address
HERRMAN, RUDOLF J. President 4000 HICKORY, TEMPLE, TX

Secretary

Name Role Address
REAVES, BILL G. Secretary RT. 3 BOX 398, TEMPLE, TX

Treasurer

Name Role Address
REAVES, BILL G. Treasurer RT. 3 BOX 398, TEMPLE, TX

Vice President

Name Role Address
PETEISKI, NICK Vice President 2805 CREEKSIDE, TEMPLE, TX
ROECKER, DANIAL Vice President 306 OAK TRAIL WT., TEMPLE, TX
BEDINI, BART Vice President RT. 2, BOX 13, GREENWOOD, FL

Events

Event Type Filed Date Value Description
WITHDRAWAL 1988-08-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-08-04 JEREMIAH T. MULLIGAN, CURTIS, ET AL, 101 PARK AVENUE, NEW YORK, NY 10178-0061 No data
CHANGE OF MAILING ADDRESS 1988-08-04 JEREMIAH T. MULLIGAN, CURTIS, ET AL, 101 PARK AVENUE, NEW YORK, NY 10178-0061 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State