Search icon

ARBOR HILLS WATERWORKS, INC.

Company Details

Name: ARBOR HILLS WATERWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1988 (37 years ago)
Entity Number: 1246884
ZIP code: 10570
County: Westchester
Place of Formation: New York
Principal Address: 58 SHERWOOD PLACE, GREENWICH, CT, United States, 06830
Address: P.O. BOX 424, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW SFERRA Chief Executive Officer 58 SHERWOOD PLACE, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 424, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2002-03-13 2008-05-06 Address 13 CARRIAGE CT, MAHOPAC, NY, 10541, 3727, USA (Type of address: Chief Executive Officer)
1998-03-10 2002-03-13 Address 13 CARRIAGE CT, MAHOPAC, NY, 10541, 3727, USA (Type of address: Chief Executive Officer)
1998-03-10 2005-01-25 Address 13 CARRIAGE CT, MAHOPAC, NY, 10541, 3727, USA (Type of address: Service of Process)
1998-03-10 2008-05-06 Address 13 CARRIAGE CT, MAHOPAC, NY, 10541, 3727, USA (Type of address: Principal Executive Office)
1996-04-03 1998-03-10 Address 13 CARRIAGE COURT, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080506002272 2008-05-06 BIENNIAL STATEMENT 2008-03-01
050125000287 2005-01-25 CERTIFICATE OF CHANGE 2005-01-25
040317002360 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020313002724 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000322002356 2000-03-22 BIENNIAL STATEMENT 2000-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State