Search icon

AQUA WELL & PUMP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AQUA WELL & PUMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1996 (29 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2024862
ZIP code: 14036
County: Genesee
Place of Formation: New York
Address: 9128 BOYCE ROAD, CORFU, NY, United States, 14036
Principal Address: 9128 BOYCE RD, CORFU, NY, United States, 14036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH H. FREY DOS Process Agent 9128 BOYCE ROAD, CORFU, NY, United States, 14036

Chief Executive Officer

Name Role Address
KENNETH H FREY Chief Executive Officer 9128 BOYCE RD, CORFU, NY, United States, 14036

Agent

Name Role Address
KENNETH H. FREY Agent 9128 BOYCE ROAD, CORFU, NY, 14036

History

Start date End date Type Value
2000-04-21 2006-06-12 Address 9128 BOYCE RD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
2000-04-21 2006-06-12 Address 9128 BOYCE RD, CORFU, NY, 14036, USA (Type of address: Principal Executive Office)
1996-04-30 2006-06-12 Address 9128 BOYCE ROAD, CORFU, NY, 14036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248174 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120807002716 2012-08-07 BIENNIAL STATEMENT 2012-04-01
100419002093 2010-04-19 BIENNIAL STATEMENT 2010-04-01
060612002473 2006-06-12 BIENNIAL STATEMENT 2006-04-01
041006002527 2004-10-06 BIENNIAL STATEMENT 2004-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-12-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Hazmat
Add Date:
2009-07-15
Operation Classification:
WELL DRILLING
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State