Search icon

UNITED METERING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED METERING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1990 (34 years ago)
Date of dissolution: 31 Mar 2010
Entity Number: 1497236
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 200 OLD HOOK RD., HARRINGTON PARK, NJ, United States, 07640
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS P BROWN Chief Executive Officer C/O UNITED WATER, 200 OLD HOOK ROAD, HARRINGTON PARK, NJ, United States, 07640

History

Start date End date Type Value
2007-03-15 2008-12-09 Address 200 OLD HOOK RD, HARRINGTON PARK, NJ, 07640, USA (Type of address: Chief Executive Officer)
1998-12-30 2007-03-15 Address 200 OLD HOOK RD., HARRINGTON PARK, NJ, 07640, USA (Type of address: Chief Executive Officer)
1998-12-30 2001-01-17 Address 200 OLD HOOK RD., HARRINGTON PARK, NJ, 07640, USA (Type of address: Service of Process)
1997-03-24 1998-12-30 Address 200 OLD HOOK RD, HARRINGTON PARK, NJ, 07640, USA (Type of address: Chief Executive Officer)
1997-03-24 1998-12-30 Address 200 OLD HOOK RD, HARRINGTON PARK, NJ, 07640, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100331000384 2010-03-31 CERTIFICATE OF TERMINATION 2010-03-31
081209003367 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070315002711 2007-03-15 BIENNIAL STATEMENT 2006-12-01
021216002332 2002-12-16 BIENNIAL STATEMENT 2002-12-01
010117000116 2001-01-17 CERTIFICATE OF CHANGE 2001-01-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State