WEST HILL WATER COMPANY, INC.

Name: | WEST HILL WATER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1955 (70 years ago) |
Entity Number: | 101805 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 20 S CHURCH ST STE 1, Schenectady, NY, United States, 12305 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN M SARGENT | DOS Process Agent | 20 S CHURCH ST STE 1, Schenectady, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
JESSE MIDDELKOOP | Chief Executive Officer | 311 TERRACE RD, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 311 TERRACE RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2025-05-15 | Address | 311 TERRACE RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-06-21 | 2023-06-21 | Address | 311 TERRACE RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2025-05-15 | Address | 20 S CHURCH ST STE 1, Schenectady, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515003199 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
230621001237 | 2023-06-21 | BIENNIAL STATEMENT | 2023-02-01 |
210212060053 | 2021-02-12 | BIENNIAL STATEMENT | 2021-02-01 |
190220060209 | 2019-02-20 | BIENNIAL STATEMENT | 2019-02-01 |
170208006394 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State