Search icon

VEOLIA WTS USA, INC.

Company Details

Name: VEOLIA WTS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1998 (27 years ago)
Entity Number: 2221349
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Foreign Legal Name: VEOLIA WTS USA, INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 4636 SOMERTON ROAD, BLDG 8, TREVOSE, PA, United States, 19053

DOS Process Agent

Name Role Address
SUEZ WTS USA, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
YUVBIR SINGH Chief Executive Officer 4636 SOMERTON ROAD, BLDG 8, TREVOSE, PA, United States, 19053

Permits

Number Date End date Type Address
17109 2018-02-20 2027-06-30 Pesticide use No data

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 4636 SOMERTON ROAD, BLDG 8, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 4636 SOMERTON ROAD, BLDG 8, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-13 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-13 2024-01-02 Address 4636 SOMERTON ROAD, BLDG 8, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)
2020-01-03 2023-07-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-03 2023-07-13 Address 4636 SOMERTON ROAD, BLDG 8, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-12-27 2023-07-13 Name SUEZ WTS USA, INC.

Filings

Filing Number Date Filed Type Effective Date
240102008144 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230713001338 2023-07-12 CERTIFICATE OF AMENDMENT 2023-07-12
220103002412 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200103060799 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-26685 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26684 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180111006248 2018-01-11 BIENNIAL STATEMENT 2018-01-01
171227000356 2017-12-27 CERTIFICATE OF AMENDMENT 2017-12-27
160104006551 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140318002003 2014-03-18 BIENNIAL STATEMENT 2014-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400458 Other Personal Property Damage 2024-01-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 543000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-01-22
Termination Date 1900-01-01
Section 1332
Sub Section CO
Status Pending

Parties

Name AMERICAN BEVERAGE PACKERS URBA
Role Plaintiff
Name VEOLIA WTS USA, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State