Search icon

WATERBURY COMPANIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WATERBURY COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1994 (31 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1854228
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: CARL D CONTADINI, 64 AVE OF INDUSTRY, WATERBURY, CT, United States, 06705
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL ROHL Chief Executive Officer 64 AVE OF INDUSTRY, WATERBURY, CT, United States, 06705

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2004-11-05 2006-09-21 Address CARL D CONDINI, 64 AVE OF INDUSTRY, WATERBURY, CT, 06705, USA (Type of address: Principal Executive Office)
2004-11-05 2008-08-27 Address 64 AVE OF INDUSTRY, WATERBURY, CT, 06705, USA (Type of address: Chief Executive Officer)
2000-09-12 2004-11-05 Address 32 MATTATUCK HEIGHTS, WATERBURY, CT, 06705, USA (Type of address: Chief Executive Officer)
1999-09-27 2007-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2007-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2091360 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
100915002594 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080827002895 2008-08-27 BIENNIAL STATEMENT 2008-09-01
070514000680 2007-05-14 CERTIFICATE OF CHANGE 2007-05-14
060921002702 2006-09-21 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State