Search icon

BATTISTI WATER SUPPLY CORPORATION

Company Details

Name: BATTISTI WATER SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1958 (67 years ago)
Entity Number: 111264
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 1435 RTE 9, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L. KELLER Chief Executive Officer 1435 RTE 9, CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
ROBERT L. KELLER DOS Process Agent 1435 RTE 9, CASTLETON, NY, United States, 12033

History

Start date End date Type Value
1992-11-25 2012-05-03 Address 1435 RTE 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
1992-11-25 2012-05-03 Address 1435 RTE 9, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
1992-11-25 2012-05-03 Address 1435 RTE 9, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
1958-05-27 1992-11-25 Address ORCHARD RD., SCHODACK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160512006540 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140505006503 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120503002209 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100513002890 2010-05-13 BIENNIAL STATEMENT 2010-05-01
080515002691 2008-05-15 BIENNIAL STATEMENT 2008-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State