Search icon

ITT WATER & WASTEWATER U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ITT WATER & WASTEWATER U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1992 (33 years ago)
Date of dissolution: 25 Jun 2009
Entity Number: 1686024
ZIP code: 10011
County: Monroe
Place of Formation: Delaware
Principal Address: C/O ITT CORPORATION, 1133 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
T. HAHN Chief Executive Officer 35 NUTMEG DR, TRUMBULL, CT, United States, 06611

History

Start date End date Type Value
2006-12-04 2009-01-14 Address 4 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2005-01-13 2006-12-04 Address 4 W RED OAK LN, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1999-01-19 2005-01-13 Address 35 NUTMEG DR, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer)
1999-01-19 2005-01-13 Address 35 NUTMEG DR, TRUMBULL, CT, 06611, USA (Type of address: Principal Executive Office)
1997-01-29 1999-01-19 Address 445 GODWIN AVE, MIDLAND PARK, NJ, 07432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090625000102 2009-06-25 CERTIFICATE OF TERMINATION 2009-06-25
090114003190 2009-01-14 BIENNIAL STATEMENT 2008-12-01
080820000710 2008-08-20 CERTIFICATE OF AMENDMENT 2008-08-20
061204002020 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050113002680 2005-01-13 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State