Search icon

JIM WATERS CORP.

Headquarter

Company Details

Name: JIM WATERS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1986 (39 years ago)
Branch of: JIM WATERS CORP., Connecticut (Company Number 0083842)
Entity Number: 1099226
ZIP code: 10956
County: Dutchess
Place of Formation: Connecticut
Address: P.O. BOX 947, 151 NORTH MAIN STREET, NEW CITY, NY, United States, 10956
Principal Address: PO BOX 3358, 419 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
JAMES J WATERS Chief Executive Officer PO BOX 3358, 419 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
KLEINMAN, SALTZMAN & BOLNICK, P.C. DOS Process Agent P.O. BOX 947, 151 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Agent

Name Role Address
KLEINMAN, SALTZMAN & BOLNICK, P.C. Agent 151 NORTH MAIN STREET, NEW CITY, NY, 10956

Links between entities

Type:
Headquarter of
Company Number:
0025031
State:
CONNECTICUT

History

Start date End date Type Value
2010-07-16 2011-05-16 Address 2 CROSFIELD AVENUE / SUITE 322, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1998-06-30 2010-07-16 Address 2 CROSFIELD AVENUE, SUITE 322, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1993-05-07 2000-07-13 Address P.O. BOX 3358, 335 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-05-07 2000-07-13 Address P.O. BOX 3358, 335 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1993-05-07 1998-06-30 Address 2 CROSFIELD AVENUE, SUITE 322, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120705006465 2012-07-05 BIENNIAL STATEMENT 2012-07-01
110516000050 2011-05-16 CERTIFICATE OF CHANGE 2011-05-16
100716002664 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080616002295 2008-06-16 BIENNIAL STATEMENT 2008-07-01
060622002701 2006-06-22 BIENNIAL STATEMENT 2006-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-09-03
Type:
Referral
Address:
17 HEMLOCK STREET, LATHAM, NY, 12208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-02-14
Type:
Planned
Address:
355 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State