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

Links between entities

Type Company Name Company Number State
Headquarter of JIM WATERS CORP., CONNECTICUT 0025031 CONNECTICUT

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

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)
1987-08-17 1993-05-07 Address 3 CITY SQUARE, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1986-07-21 2011-05-16 Address 335 MANCHESTER RD., POUGHKEEPSIE, NY, USA (Type of address: Registered Agent)
1986-07-21 1987-08-17 Address 335 MANCHESTER RD., POUGHKEEPSIE, NY, 12603, 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
040831002224 2004-08-31 BIENNIAL STATEMENT 2004-07-01
021114000356 2002-11-14 CERTIFICATE OF AMENDMENT 2002-11-14
020620002735 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000713002304 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980630002656 1998-06-30 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302006499 0213100 1998-09-03 17 HEMLOCK STREET, LATHAM, NY, 12208
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-09-15
Case Closed 1998-11-03

Related Activity

Type Referral
Activity Nr 200742294
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1998-09-25
Abatement Due Date 1998-10-08
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1998-09-25
Abatement Due Date 1998-10-08
Nr Instances 2
Nr Exposed 4
Gravity 01
2265551 0213100 1986-02-14 355 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-14
Case Closed 1986-02-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State