JEMCO WATER TREATMENT SERVICES, INC.

Name: | JEMCO WATER TREATMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1989 (36 years ago) |
Entity Number: | 1409310 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7035 VANBUREN ROAD, SYRACUSE, NY, United States, 13209 |
Principal Address: | 7035 VANBUREN RD, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E MARKHAM | Chief Executive Officer | JEMCO WATER TREATMENT SERVICES, 7035 VANBUREN ROAD, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7035 VANBUREN ROAD, SYRACUSE, NY, United States, 13209 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
75975 | 2014-08-01 | 2026-07-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-07 | 2006-01-18 | Address | 2780 LYONS ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
1992-12-23 | 2006-01-18 | Address | 2780 LYONS RD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
1989-12-22 | 1993-12-07 | Address | 2780 LYONS ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060118002314 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031203002714 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
011129002684 | 2001-11-29 | BIENNIAL STATEMENT | 2001-12-01 |
000113002373 | 2000-01-13 | BIENNIAL STATEMENT | 1999-12-01 |
971205002094 | 1997-12-05 | BIENNIAL STATEMENT | 1997-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State