INLAND WATERS POLLUTION CONTROL, INC.

Name: | INLAND WATERS POLLUTION CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1985 (40 years ago) |
Entity Number: | 1010051 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 4086 Michigan Avenue, Detroit, MI, United States, 48201 |
Address: | 111 Eight Avenue, 13th Floor, New York, GA, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL FEGAN | Chief Executive Officer | 4086 MICHIGAN AVENUE, DETROIT, MI, United States, 48201 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 Eight Avenue, 13th Floor, New York, GA, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-09 | 2025-07-09 | Address | 1510 KLONDIKE RD SW, STE 400, CONYERS, GA, 30094, USA (Type of address: Chief Executive Officer) |
2025-07-09 | 2025-07-09 | Address | 2002 TIMBERLOCH PL, STE 550, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
2025-07-09 | 2025-07-09 | Address | 4086 MICHIGAN AVENUE, DETROIT, MI, 48201, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | 2002 TIMBERLOCH PL, STE 550, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | 4086 MICHIGAN AVENUE, DETROIT, MI, 48201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250709002628 | 2025-07-09 | BIENNIAL STATEMENT | 2025-07-09 |
240111000109 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
210729000788 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
SR-14001 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14000 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State