J.L. WATKINS, INC.

Name: | J.L. WATKINS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1992 (33 years ago) |
Entity Number: | 1616500 |
ZIP code: | 12839 |
County: | Washington |
Place of Formation: | New York |
Address: | 10 MINOR STREET, HUDSON FALLS, NY, United States, 12839 |
Principal Address: | 126 RIVER STREET, HUDSON FALLS, NY, United States, 12839 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J WATKINS | Chief Executive Officer | 33 OAK TREE CIRCLE, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 MINOR STREET, HUDSON FALLS, NY, United States, 12839 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
7191 | 2015-07-01 | 2025-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 1998-03-04 | Address | 10 MINOR STREET, HUDSON FALLS, NY, 12839, 1307, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429002551 | 2014-04-29 | BIENNIAL STATEMENT | 2014-02-01 |
120411002167 | 2012-04-11 | BIENNIAL STATEMENT | 2012-02-01 |
100315002116 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080226002734 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
060315003000 | 2006-03-15 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State