CITY WATERMAINS & SEWERS, INC.

Name: | CITY WATERMAINS & SEWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1997 (28 years ago) |
Date of dissolution: | 15 Nov 2019 |
Entity Number: | 2155769 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 6217 14TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6217 14TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
VITO ALUZZO | Chief Executive Officer | 6217 14TH AVE, BROOKLYN, NY, United States, 11219 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012016306A52 | 2016-11-02 | 2016-11-30 | REPAIR WATER - PROTECTED | EAST 40 STREET, BROOKLYN, FROM STREET CHURCH AVENUE TO STREET LINDEN BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-27 | 2022-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-06-23 | 2021-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-06-23 | 1999-07-08 | Address | 8769 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191115000537 | 2019-11-15 | CERTIFICATE OF DISSOLUTION | 2019-11-15 |
030619002006 | 2003-06-19 | BIENNIAL STATEMENT | 2003-06-01 |
010627002715 | 2001-06-27 | BIENNIAL STATEMENT | 2001-06-01 |
990708002268 | 1999-07-08 | BIENNIAL STATEMENT | 1999-06-01 |
970623000390 | 1997-06-23 | CERTIFICATE OF INCORPORATION | 1997-06-23 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State