Search icon

BURROWS WATER WORKS CORPORATION

Branch

Company Details

Name: BURROWS WATER WORKS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1988 (37 years ago)
Date of dissolution: 18 Apr 2018
Branch of: BURROWS WATER WORKS CORPORATION, Mississippi (Company Number 567454)
Entity Number: 1252787
ZIP code: 10606
County: Herkimer
Place of Formation: Mississippi
Principal Address: 501 WEST MAIN STREET, LITTLE FALLS, NY, United States, 13365
Address: MCCARTHY FINGAR LLP, 11 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
JI TING WANG BURROWS Chief Executive Officer 501 W MAIN ST, LITTLE FALLS, NY, United States, 13365

DOS Process Agent

Name Role Address
HOWELL BRAMSON DOS Process Agent MCCARTHY FINGAR LLP, 11 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2002-03-21 2016-04-01 Address 501 W MAIN ST, LITTLE FALLS, NY, 13365, 0987, USA (Type of address: Chief Executive Officer)
1996-04-29 2018-04-18 Address 501 WEST MAIN STREET, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)
1992-10-20 2002-03-21 Address 501 WEST MAIN STREET, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
1992-10-20 1996-04-29 Address 501 WEST MAIN STREET, LITTLE FALLS, NY, 13365, USA (Type of address: Principal Executive Office)
1992-10-20 1996-04-29 Address 501 WEST MAIN STREET, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180418000386 2018-04-18 SURRENDER OF AUTHORITY 2018-04-18
160401006214 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408007616 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120604002138 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100419002362 2010-04-19 BIENNIAL STATEMENT 2010-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State