Name: | WATERTOWN SPRING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1962 (62 years ago) |
Entity Number: | 151091 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 445 COFFEEN STREET, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRENT J. RICHARDSON | Chief Executive Officer | 445 COFFEEN STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
BRENT J. RICHARDSON | DOS Process Agent | 445 COFFEEN STREET, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-04 | 2022-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1992-10-28 | 2006-11-10 | Address | 445 COFFEEN ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 2006-11-10 | Address | 445 COFFEEN ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1992-10-28 | 2006-11-10 | Address | 445 COFFEEN ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1962-10-04 | 2022-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1962-10-04 | 1992-10-28 | Address | 308 NO. MASSEY ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230124000800 | 2023-01-24 | BIENNIAL STATEMENT | 2022-10-01 |
141007006496 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121004006231 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101119003042 | 2010-11-19 | BIENNIAL STATEMENT | 2010-10-01 |
081009002406 | 2008-10-09 | BIENNIAL STATEMENT | 2008-10-01 |
061110002590 | 2006-11-10 | BIENNIAL STATEMENT | 2006-10-01 |
041104003012 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
020924002238 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
001025002329 | 2000-10-25 | BIENNIAL STATEMENT | 2000-10-01 |
990119002698 | 1999-01-19 | BIENNIAL STATEMENT | 1998-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101550564 | 0215800 | 1994-09-23 | 445 COFFEEN ST., WATERTOWN, NY, 13601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1994-11-08 |
Abatement Due Date | 1994-11-16 |
Current Penalty | 250.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1994-11-08 |
Abatement Due Date | 1994-11-11 |
Current Penalty | 200.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1994-11-08 |
Abatement Due Date | 1994-11-11 |
Current Penalty | 135.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1994-11-08 |
Abatement Due Date | 1994-11-11 |
Current Penalty | 135.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-11-08 |
Abatement Due Date | 1994-12-01 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1994-11-08 |
Abatement Due Date | 1994-12-01 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1994-11-08 |
Abatement Due Date | 1994-12-01 |
Nr Instances | 5 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4461108400 | 2021-02-06 | 0248 | PPS | 445 Coffeen St, Watertown, NY, 13601-2458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2616857108 | 2020-04-11 | 0248 | PPP | 445 Coffeen Street, WATERTOWN, NY, 13601-2458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State