Search icon

AQUA-PRO, INC.

Headquarter

Company Details

Name: AQUA-PRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1989 (36 years ago)
Entity Number: 1334079
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 201 CROTON AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PARTELOW Chief Executive Officer 201 CROTON AVE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
AQUA-PRO, INC. DOS Process Agent 201 CROTON AVE, OSSINING, NY, United States, 10562

Links between entities

Type:
Headquarter of
Company Number:
0867817
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133544897
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-05 2021-03-03 Address 201 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2013-03-06 2015-03-02 Address 201 CROTON AVE, OSSINGING, NY, 10562, 4515, USA (Type of address: Chief Executive Officer)
1995-05-11 2013-03-06 Address 201 CROTON AVE, OSSINGING, NY, 10562, 4515, USA (Type of address: Chief Executive Officer)
1995-05-11 2019-03-05 Address 201 CROTON AVE, OSSINING, NY, 10562, 4515, USA (Type of address: Service of Process)
1989-03-14 1995-05-11 Address 380 NORTH SAW MILL RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061387 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305060258 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301007103 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007269 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006285 2013-03-06 BIENNIAL STATEMENT 2013-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State