Search icon

FAIRWAY WATER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRWAY WATER CORP.
Jurisdiction: New York
Legal type: DOMESTIC TRANSPORTATION CORPORATION
Status: Inactive
Date of registration: 19 Apr 1993 (32 years ago)
Date of dissolution: 06 Feb 2013
Entity Number: 1719452
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: C/O JAMES BOUCHEY, 72 TEE LN, RED HOOK, NY, United States, 12571
Principal Address: 72 TEE LN, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BOUCHEY Chief Executive Officer 72 TEE LN, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JAMES BOUCHEY, 72 TEE LN, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2009-05-15 2011-05-12 Address C/O B & D MANAGEMENT, 74 MILL RD EXT, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2009-05-15 2011-05-12 Address C/O B & D MANAGEMENT, PO BOX 631 74 MILL ROAD EXT, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
2007-04-26 2011-05-12 Address 24 TEE LN, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2006-05-04 2007-04-26 Address 57 TEE LANE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2006-05-04 2009-05-15 Address C/O B & D MANAGEMENT, 74 MILL ROAD EXT, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130206001119 2013-02-06 CERTIFICATE OF DISSOLUTION 2013-02-06
110512003000 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090515002107 2009-05-15 BIENNIAL STATEMENT 2009-04-01
070426002946 2007-04-26 BIENNIAL STATEMENT 2007-04-01
060504002095 2006-05-04 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State