Name: | AQUATIC CONSTRUCTION, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1963 (62 years ago) |
Entity Number: | 153800 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | ATTN RALPH BANDEL, 13 GREEN MTN DR, COHOES, NY, United States, 12047 |
Principal Address: | 13 GREEN MOUNTAIN DR, PO BOX 648, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN RALPH BANDEL, 13 GREEN MTN DR, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
KENNETH L ELLIS | Chief Executive Officer | 13 GREEN MOUNTAIN DR, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-19 | 2011-02-23 | Address | ATTN:HERBERT S ELLIS, 13 GREEN MTN DR PO BOX 648, COHOES, NY, 12047, USA (Type of address: Service of Process) |
2003-03-19 | 2011-02-23 | Address | 13 GREEN MTN DR, PO BOX 648, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2003-03-19 | 2011-02-23 | Address | 13 GREEN MTN DR, PO BOX 648, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
1997-03-11 | 2003-03-19 | Address | ATT: HERBERT S. ELLIS, 1 AQUATIC CENTER, POB 648, COHOES, NY, 12407, USA (Type of address: Service of Process) |
1994-02-15 | 1997-03-11 | Address | ONE AQUATIC CENTER, P.O. BOX 648, COHOES, NY, 12407, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170331006148 | 2017-03-31 | BIENNIAL STATEMENT | 2017-01-01 |
150227006065 | 2015-02-27 | BIENNIAL STATEMENT | 2015-01-01 |
130108006898 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110223002428 | 2011-02-23 | BIENNIAL STATEMENT | 2011-01-01 |
090212003407 | 2009-02-12 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State