Search icon

B.W. SPRINKLER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B.W. SPRINKLER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1880624
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 995 STATE ROUTE 82, HOPEWELL JCT, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 995 STATE ROUTE 82, HOPEWELL JCT, NY, United States, 12533

Chief Executive Officer

Name Role Address
WILLIAM A WHITE Chief Executive Officer 995 STATE ROUTE 82, HOPEWELL JCT, NY, United States, 12533

History

Start date End date Type Value
1999-01-20 2001-02-08 Address 723 STATE ROUTE 82, HOPEWELL JCT, NY, 12533, 6140, USA (Type of address: Chief Executive Officer)
1997-04-16 1999-01-20 Address 723 STATE ROUTE 82, HOPEWELL JCT., NY, 12533, 6140, USA (Type of address: Chief Executive Officer)
1997-04-16 2001-02-08 Address 723 STATE ROUTE 82, HOPEWELL JCT., NY, 12533, 6140, USA (Type of address: Principal Executive Office)
1997-04-16 2001-02-08 Address 723 STATE ROUTE 82, HOPEWELL JCT., NY, 12533, 6140, USA (Type of address: Service of Process)
1995-01-03 1997-04-16 Address THREE ELIZABETH TERRACE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150113006123 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110112002143 2011-01-12 BIENNIAL STATEMENT 2011-01-01
081226002240 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070111002689 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050203002247 2005-02-03 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State