WATERS PAVING

Name: | WATERS PAVING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1996 (29 years ago) |
Entity Number: | 2062279 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Foreign Legal Name: | WATERS CONSTRUCTION CO., INC. |
Fictitious Name: | WATERS PAVING |
Principal Address: | 300 BOSTWICK AVE, BRIDGEPORT, CT, United States, 06605 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TERRENCE B SMITH | Chief Executive Officer | 300 BOSTWICK AVE, BRIDGEPORT, CT, United States, 06605 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-09-03 | 1996-09-03 | Name | WATERS CONSTRUCTION CO., INC. |
1996-09-03 | 2000-04-11 | Name | WATERS CONSTRUCTION CO., INC. |
1996-09-03 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24428 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24427 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120925002316 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
100910002695 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
060912002455 | 2006-09-12 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State