Search icon

NEW YORK AMERICAN WATER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK AMERICAN WATER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1956 (69 years ago)
Date of dissolution: 04 Oct 2012
Entity Number: 108428
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 762 W LANCASTER AVE, BRYN MAWR, PA, United States, 19010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NICHOLAS DE BENEDICTIS Chief Executive Officer 762 W LANCASTER AVE, BRYN MAWR, PA, United States, 19010

Unique Entity ID

CAGE Code:
7DYU4
UEI Expiration Date:
2021-02-26

Business Information

Doing Business As:
LI WATER
Activation Date:
2020-02-27
Initial Registration Date:
2015-05-04

Commercial and government entity program

CAGE number:
7DYU4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-02-25

Contact Information

POC:
PATTI DAVIS

Immediate Level Owner

Vendor Certified:
2021-02-24
CAGE number:
6SWL2
Company Name:
AMERICAN WATER WORKS SERVICE COMPANY, INC.

History

Start date End date Type Value
2022-08-17 2024-03-14 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2007-12-17 2022-08-17 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2005-09-19 2007-12-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-09-19 2007-12-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-08-03 2012-06-15 Name AQUA NEW YORK, INC.

Filings

Filing Number Date Filed Type Effective Date
121004000892 2012-10-04 CERTIFICATE OF MERGER 2012-10-04
121004000884 2012-10-04 CERTIFICATE OF MERGER 2012-10-04
120615000462 2012-06-15 CERTIFICATE OF AMENDMENT 2012-06-15
120503006243 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100528002243 2010-05-28 BIENNIAL STATEMENT 2010-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-28
Type:
Complaint
Address:
STARFIRE CT., HEWLETT, NY, 11557
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 596-4813
Add Date:
2006-02-16
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State