Search icon

WATTS REGULATOR CO.

Company Details

Name: WATTS REGULATOR CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1994 (31 years ago)
Entity Number: 1840888
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 815 Chestnut Street, North Andover, MA, United States, 01845

Agent

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

DOS Process Agent

Name Role Address
WATTS REGULATOR CO. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT J. PAGANO JR. Chief Executive Officer 815 CHESTNUT STREET, NORTH ANDOVER, MA, United States, 01845

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 815 CHESTNUT STREET, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)
2020-08-18 2024-08-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-18 Address 815 CHESTNUT STREET, NORTH ANDOVER, MA, 01845, USA (Type of address: Service of Process)
2014-08-01 2024-08-20 Address 815 CHESTNUT STREET, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)
2012-08-01 2014-08-01 Address 815 CHESTNUT STREET, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)
2010-08-09 2012-08-01 Address 815 CHESTNUT ST, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)
2005-09-30 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-09-24 2010-08-09 Address 815 CHESTNUT ST, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)
1999-09-27 2005-09-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820004576 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220802001524 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200818060593 2020-08-18 BIENNIAL STATEMENT 2020-08-01
SR-21952 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007876 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007477 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801007201 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120801006331 2012-08-01 BIENNIAL STATEMENT 2012-08-01
100809002537 2010-08-09 BIENNIAL STATEMENT 2010-08-01
080806002831 2008-08-06 BIENNIAL STATEMENT 2008-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000637 Antitrust 1990-06-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1990-06-21
Termination Date 1991-01-03
Section 13

Parties

Name VP SUPPLY CORPORATION, INC.
Role Plaintiff
Name WATTS REGULATOR CO.
Role Defendant
1800341 Property Damage - Product Liabilty 2018-03-16 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-16
Termination Date 2018-05-22
Date Issue Joined 2018-03-23
Pretrial Conference Date 2018-04-19
Section 1332
Sub Section NR
Status Terminated

Parties

Name STERLING INSURANCE COMPANY
Role Plaintiff
Name WATTS REGULATOR CO.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State