Search icon

FISHERS ISLAND WATER WORKS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FISHERS ISLAND WATER WORKS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1964 (61 years ago)
Entity Number: 178297
ZIP code: 06390
County: New York
Place of Formation: New York
Principal Address: 161 ORIENTAL AVE #604, FISHERS ISLAND, NY, United States, 06390
Address: 161 Oriental Ave #604, Fishers Island, NY, United States, 06390

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C FINAN Chief Executive Officer 161 ORIENTAL AVE #604, FISHERS ISLAND, NY, United States, 06390

DOS Process Agent

Name Role Address
FISHERS ISLAND WATER WORKS CORPORATION DOS Process Agent 161 Oriental Ave #604, Fishers Island, NY, United States, 06390

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
NICOLA PARR
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2874983
Trade Name:
FISHERS ISLAND WATER WORKS CORP

Unique Entity ID

Unique Entity ID:
KS21QJ32BTF7
CAGE Code:
9K9V8
UEI Expiration Date:
2026-01-22

Business Information

Doing Business As:
FISHERS ISLAND WATER WORKS CORP
Activation Date:
2025-01-24
Initial Registration Date:
2022-06-02

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 161 ORIENTAL AVE #604, FISHERS ISLAND, NY, 06390, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-05-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-11-07 2025-06-05 Address 161 ORIENTAL AVE #604, FISHERS ISLAND, NY, 06390, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-06-05 Address 161 Oriental Ave #604, Fishers Island, NY, 06390, USA (Type of address: Service of Process)
2024-11-07 2024-11-07 Address 161 ORIENTAL AVE #604, FISHERS ISLAND, NY, 06390, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605003209 2025-05-29 CERTIFICATE OF AMENDMENT 2025-05-29
241107003184 2024-11-07 BIENNIAL STATEMENT 2024-11-07
220321001152 2022-03-21 BIENNIAL STATEMENT 2020-07-01
181128006039 2018-11-28 BIENNIAL STATEMENT 2018-07-01
150713002051 2015-07-13 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State