WATERWORKS OF EASTERN NEW YORK, INC.

Name: | WATERWORKS OF EASTERN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1990 (35 years ago) |
Date of dissolution: | 16 Apr 2007 |
Entity Number: | 1437928 |
ZIP code: | 12188 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 17 ANCHOR DR, WATERFORD, NY, United States, 12188 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCIA A EATON | DOS Process Agent | 17 ANCHOR DR, WATERFORD, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
MARCIA A EATON | Chief Executive Officer | 17 ANCHOR DR, WATERFORD, NY, United States, 12188 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-07 | 2002-03-28 | Address | 17 ANCHOR DR, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office) |
2000-04-07 | 2002-03-28 | Address | 17 ANCHOR DR, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
2000-04-07 | 2002-03-28 | Address | 17 ANCHOR DR, WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
1992-12-16 | 2000-04-07 | Address | 17 ANCHOR DR, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2000-04-07 | Address | 17 ANCHOR DR, WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070416000116 | 2007-04-16 | CERTIFICATE OF DISSOLUTION | 2007-04-16 |
060410002502 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
040408002617 | 2004-04-08 | BIENNIAL STATEMENT | 2004-04-01 |
020328002728 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
000407002455 | 2000-04-07 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State