Search icon

SOMERS CHASE SEWAGE WORKS CORPORATION

Company Details

Name: SOMERS CHASE SEWAGE WORKS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC TRANSPORTATION CORPORATION
Status: Active
Date of registration: 05 Oct 1995 (30 years ago)
Entity Number: 1962462
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 666 LEXINGTON AVENUE, SUITE 207, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL AQUILINO Chief Executive Officer 5 REVERE CT, SOMER, NY, United States, 10989

DOS Process Agent

Name Role Address
C/O SEQUOIA PROPERTY MGMT DOS Process Agent 666 LEXINGTON AVENUE, SUITE 207, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2011-11-03 2013-11-19 Address 1 REVESE COURT, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2009-11-06 2011-11-03 Address 12 REVERE COURT, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2005-12-27 2009-11-06 Address 37 HALLOCKS RUN, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2003-12-19 2005-12-27 Address 10 HYATT LANE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1999-12-15 2003-12-19 Address C/O MCGRATH REALTY, INC., 444-D OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131119002340 2013-11-19 BIENNIAL STATEMENT 2013-10-01
111103002804 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091106002336 2009-11-06 BIENNIAL STATEMENT 2009-10-01
051227002213 2005-12-27 BIENNIAL STATEMENT 2005-10-01
031219002249 2003-12-19 BIENNIAL STATEMENT 2003-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State