Search icon

SENTRY WATER MANAGEMENT CORP.

Company Details

Name: SENTRY WATER MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1990 (35 years ago)
Entity Number: 1418770
ZIP code: 07474
County: New York
Place of Formation: New Jersey
Address: PO BOX 1717, WAYNE, NJ, United States, 07474
Principal Address: 35 NEWARK POMPTON TPKE, RIVERDALE, NJ, United States, 07457

Chief Executive Officer

Name Role Address
KENNETH J ARBUCKLE Chief Executive Officer 35 NEWARK POMPTON TPKE, RIVERDALE, NJ, United States, 07457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1717, WAYNE, NJ, United States, 07474

Permits

Number Date End date Type Address
12038 2013-02-11 2025-06-30 Pesticide use No data

History

Start date End date Type Value
2004-01-14 2014-02-18 Address 35 NEWARK POMPTON TPKE, RIVERDALE, NJ, 07457, USA (Type of address: Service of Process)
2002-01-25 2004-01-14 Address 913 ROUTE 23, POMPTON PLAINS, NJ, 07444, USA (Type of address: Principal Executive Office)
2000-02-15 2004-01-14 Address PO BOX 1717, WAYNE, NJ, 07474, 1717, USA (Type of address: Chief Executive Officer)
2000-02-15 2002-01-25 Address 879 BLACK OAK RIDGE RD, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office)
2000-02-15 2004-01-14 Address PO BOX 1717, WAYNE, NJ, 07474, 1717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140218002323 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120217002437 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100112002758 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080124002834 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060215002237 2006-02-15 BIENNIAL STATEMENT 2006-01-01

Court Cases

Court Case Summary

Filing Date:
2006-03-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Real Property Product Liability

Parties

Party Role:
Plaintiff
Party Name:
SENTRY WATER MANAGEMENT CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State