Search icon

CLEAN WATER REVIVAL INC.

Headquarter

Company Details

Name: CLEAN WATER REVIVAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1990 (35 years ago)
Date of dissolution: 05 Mar 2010
Entity Number: 1421498
ZIP code: 33458
County: Nassau
Place of Formation: New York
Address: 5155 CORPORATE WAY, STE G, JUPITER, FL, United States, 33458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CLEAN WATER REVIVAL INC., FLORIDA F07000002582 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5155 CORPORATE WAY, STE G, JUPITER, FL, United States, 33458

Chief Executive Officer

Name Role Address
ROY M SPEISER Chief Executive Officer 5155 CORPORATE WAY, STE G, JUPITER, FL, United States, 33458

History

Start date End date Type Value
2006-02-03 2008-02-13 Address CLEAN WATER REVIVAL, INC., 100 CARNEY STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2006-02-03 2008-02-13 Address 100 CARNEY ST, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2006-02-03 2008-02-13 Address 100 CARNEY STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1993-04-08 2006-02-03 Address 3 STUART DRIVE WEST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1993-04-08 2006-02-03 Address 3 STUART DRIVE WEST, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1990-02-09 2006-02-03 Address 3 STUART DRIVE WEST, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100305000598 2010-03-05 CERTIFICATE OF DISSOLUTION 2010-03-05
080213002517 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060203003020 2006-02-03 BIENNIAL STATEMENT 2006-02-01
040211002829 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020205002572 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000309002179 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980212002095 1998-02-12 BIENNIAL STATEMENT 1998-02-01
940408002195 1994-04-08 BIENNIAL STATEMENT 1994-02-01
930408003273 1993-04-08 BIENNIAL STATEMENT 1993-02-01
C106069-3 1990-02-09 CERTIFICATE OF INCORPORATION 1990-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112875976 0214700 1997-02-24 100 CARNEY STREET, GLEN COVE, NY, 11542
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 1997-02-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402402 Other Contract Actions 2004-06-10 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 156000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-06-10
Termination Date 2005-08-23
Date Issue Joined 2005-02-07
Section 1441
Sub Section BC
Status Terminated

Parties

Name CLEAN WATER REVIVAL INC.
Role Plaintiff
Name NQ ENVIRONMENTAL, INC.
Role Defendant
0402402 Other Contract Actions 2005-09-17 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 156000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2005-09-17
Termination Date 2006-01-31
Date Issue Joined 2005-09-17
Section 1441
Sub Section BC
Status Terminated

Parties

Name CLEAN WATER REVIVAL INC.
Role Plaintiff
Name NQ ENVIRONMENTAL, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State