Search icon

WATERFILM ENERGY, INC.

Company Details

Name: WATERFILM ENERGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1994 (31 years ago)
Entity Number: 1841166
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 60 HERBERT CIRCLE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE F VASILE Chief Executive Officer 60 HERBERT CIRCLE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 HERBERT CIRCLE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1994-08-03 1996-08-08 Address PO BOX 48, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120822002605 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100812002242 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080808002645 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060808002139 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040831002235 2004-08-31 BIENNIAL STATEMENT 2004-08-01

Court Cases

Court Case Summary

Filing Date:
2005-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
WATERFILM ENERGY, INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES TRUSTEE
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-01-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
WATERFILM ENERGY, INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES TRUSTEE
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State