Name: | WEST LAKE BOULEVARD WATER WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC TRANSPORTATION CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1990 (35 years ago) |
Entity Number: | 1467442 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 232 W LAKE BLVD, MAHOPAC, NY, United States, 10541 |
Principal Address: | C/O VICARIO, 232 W LAKE BLVD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 18
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL VICARIO | DOS Process Agent | 232 W LAKE BLVD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
ALAN BELSKY | Chief Executive Officer | 1 TENNIS COURT RD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-27 | 2012-08-23 | Address | C/O VICARIO, 232 W LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2002-09-12 | 2006-07-27 | Address | C/O VICARIO, 232 W LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2002-09-12 | 2006-07-27 | Address | 232 W LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
2002-09-12 | 2006-07-27 | Address | C/O VICARIO, 232 W LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
1998-06-30 | 2002-09-12 | Address | 525 RIVER RD, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140811006110 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120823002084 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100823002443 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080819002438 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060727002792 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State