Search icon

BARCLAY WATER MANAGEMENT, INC.

Company Details

Name: BARCLAY WATER MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1988 (37 years ago)
Entity Number: 1260314
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 55 CHAPEL ST, SUITE 300, NEWTON, MA, United States, 02458
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 617-926-3400

Chief Executive Officer

Name Role Address
DONALD CARNEY, JR. Chief Executive Officer 55 CHAPEL ST, NEWTON, MA, United States, 02458

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Permits

Number Date End date Type Address
11185 2015-07-01 2027-06-30 Pesticide use No data

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 55 CHAPEL ST, NEWTON, MA, 02458, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-11-26 Address 55 CHAPEL ST, NEWTON, MA, 02458, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-11-26 Address 55 Chapel Street, Suite 300, NEWTON, MA, 02458, USA (Type of address: Service of Process)
2024-05-01 2024-05-01 Address 55 CHAPEL ST, NEWTON, MA, 02458, USA (Type of address: Chief Executive Officer)
2016-05-04 2024-05-01 Address 55 CHAPEL ST, NEWTON, MA, 02458, USA (Type of address: Chief Executive Officer)
2014-05-02 2016-05-04 Address 55 CHAPEL ST, NEWTON, MA, 02458, USA (Type of address: Chief Executive Officer)
2010-05-20 2014-05-02 Address 150 COOLIDGE AVE, WATERTOWN, MA, 02472, 2815, USA (Type of address: Principal Executive Office)
2010-05-20 2014-05-02 Address 150 COOLIDGE AVE, WATERTOWN, MA, 02472, 2815, USA (Type of address: Chief Executive Officer)
2000-05-25 2010-05-20 Address 150 COOLIDGE AVE, WATERTOWN, MA, 02472, 2893, USA (Type of address: Principal Executive Office)
2000-05-25 2010-05-20 Address 150 COOLIDGE AVE, WATERTOWN, MA, 02472, 2893, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126000504 2024-11-25 CERTIFICATE OF CHANGE BY ENTITY 2024-11-25
240501036986 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220516002229 2022-05-16 BIENNIAL STATEMENT 2022-05-01
200504061358 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503007072 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160504006048 2016-05-04 BIENNIAL STATEMENT 2016-05-01
140502006285 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120509006333 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100520002835 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080623002180 2008-06-23 BIENNIAL STATEMENT 2008-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300978 Fair Labor Standards Act 2023-02-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-06
Termination Date 2023-05-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name TRIMMER,
Role Plaintiff
Name BARCLAY WATER MANAGEMENT, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State