Search icon

DIAMOND SPRING WATER COMPANY, INC.

Company Details

Name: DIAMOND SPRING WATER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1995 (30 years ago)
Entity Number: 1964611
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 564 LIVINGSTON ST, TROY, NY, United States, 12182
Principal Address: 564 LIVINGSTON ST, TROY, NY, United States, 12182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 564 LIVINGSTON ST, TROY, NY, United States, 12182

Chief Executive Officer

Name Role Address
RALPH J CAOLA JR Chief Executive Officer 564 LIVINGSTON ST, TROY, NY, United States, 12182

History

Start date End date Type Value
1997-10-30 2001-09-25 Address 564 LIVINGSTON ST, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
1995-10-13 2007-10-23 Address 240 B LIVINGSTON AVENUE, TROY, NY, 12182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111207002475 2011-12-07 BIENNIAL STATEMENT 2011-10-01
091019002934 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071023002678 2007-10-23 BIENNIAL STATEMENT 2007-10-01
051125002208 2005-11-25 BIENNIAL STATEMENT 2005-10-01
030929002012 2003-09-29 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528QF9074
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-10-24
Naics Code:
221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product Or Service Code:
8945: FOOD, OILS AND FATS

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-08
Type:
Planned
Address:
564 ROUTE 142, TROY, NY, 12182
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 235-0516
Add Date:
2003-05-14
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State