Search icon

NALCO WASTEWATER CONTRACT OPERATIONS, INC.

Company Details

Name: NALCO WASTEWATER CONTRACT OPERATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1993 (31 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 C/O NALCO COMPANY, 1601 WEST DIEHL ROAD, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 1601 WEST DIEHL RD, 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 2021-02-01 Address 28 LIBERTY ST., 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)
2015-03-12 2021-02-01 Address C/O NALCO COMPANY, 1601 WEST DIEHL ROAD, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2015-03-12 2019-01-28 Address 111 EIGHTH AVENUE, 6117 HABITAT COURT SOUTH, NEW YORK, MN, 10011, USA (Type of address: Service of Process)
2009-09-28 2015-03-12 Address 370 WABASHA ST NORTH, SAINT PAUL, MN, 55102, USA (Type of address: Chief Executive Officer)
2009-03-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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-20971 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20970 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151231000182 2015-12-31 CERTIFICATE OF AMENDMENT 2015-12-31
150918006156 2015-09-18 BIENNIAL STATEMENT 2015-09-01
150312006191 2015-03-12 BIENNIAL STATEMENT 2013-09-01
111007002332 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090928003083 2009-09-28 BIENNIAL STATEMENT 2009-09-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State