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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WATTS REGULATOR CO. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT J. PAGANO JR. | Chief Executive Officer | 815 CHESTNUT STREET, NORTH ANDOVER, MA, United States, 01845 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State