Search icon

The New York Blower Company

Company Details

Name: The New York Blower Company
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2012 (13 years ago)
Organization Date: 16 Mar 1926 (99 years ago)
Authority Date: 08 Jun 2012 (13 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0830998
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Medium (20-99)
Principal Office: 7660 Quincy Street, Willowbrook, IL 60527
Place of Formation: INDIANA

Registered Agent

Name Role
Todd Wood Registered Agent

Vice President

Name Role
Rick Prohammer Vice President
Jefferey Sostak Vice President
Mark Bublitz Vice President
Scott Hamilton Vice President
Ryan Morehouse Vice President
David Maletich Vice President
Greg Whittington Vice President

Secretary

Name Role
Adrianne Gabel Secretary

President

Name Role
Timothy O'Hare President

Treasurer

Name Role
Timothy Daniels Treasurer

Director

Name Role
Timothy O'Hare Director
Stephen Rutan Director
Kane Mathis Director
Zach Wiseman Director
William Mathis Director
Scott Hamilton Director
Rick Prohammer Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
5126 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-02-02 2024-02-02
Document Name Coverage Letter KYR004344.pdf
Date 2024-02-05
Document Download
5126 Air Cond Mjr-Renewal Emissions Inventory Complete 2022-09-09 2023-11-08
Document Name Executive Summary.pdf
Date 2022-09-12
Document Download
Document Name Permit F-22-027 Final 9-9-2022.pdf
Date 2022-09-12
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2022-09-12
Document Download
5126 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-04-23 2019-04-23
Document Name Coverage Letter KYR004344.pdf
Date 2019-04-24
Document Download

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-20
Registered Agent name/address change 2023-05-08
Annual Report 2023-05-08
Annual Report 2022-05-20
Annual Report 2021-04-05
Annual Report 2020-02-14
Annual Report 2019-04-24
Annual Report 2018-04-17
Annual Report 2017-01-11

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 14.60 $4,800,000 $4,800,000 0 125 2013-10-31 Final

Sources: Kentucky Secretary of State