Search icon

NALCO WASTEWATER CONTRACT OPERATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NALCO WASTEWATER CONTRACT OPERATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1993 (32 years ago)
Entity Number: 1756430
ZIP code: 55436
County: New York
Place of Formation: New York
Address: 6117 HABITAT CT.S., Minneapolis, MN, United States, 55436
Principal Address: EASTGATE SQUARE, SUITE 200, 50 SQUARE DR, VICTOR, NY, United States, 14564

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 6117 HABITAT CT.S., Minneapolis, MN, United States, 55436

Chief Executive Officer

Name Role Address
CALVIN EMANUEL Chief Executive Officer 1601 WEST DIEHL RD, NAPERVILLE, IL, United States, 60563

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 1601 WEST DIEHL RD, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address C/O NALCO COMPANY, 1601 WEST DIEHL ROAD, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-09-14 Address C/O NALCO COMPANY, 1601 WEST DIEHL ROAD, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-09-14 Address 28 LIBERTY STREET,, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230914001139 2023-09-14 BIENNIAL STATEMENT 2023-09-01
210907000452 2021-09-07 BIENNIAL STATEMENT 2021-09-07
210201062119 2021-02-01 BIENNIAL STATEMENT 2019-09-01
SR-20970 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20971 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State