Search icon

WATERFORD PROPERTIES INC.

Company Details

Name: WATERFORD PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1999 (26 years ago)
Entity Number: 2345948
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 1 Beeman Street, Apt. E, Canandaigua, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Beeman Street, Apt. E, Canandaigua, NY, United States, 14424

Chief Executive Officer

Name Role Address
PETER FABBIO Chief Executive Officer 1 BEEMAN STREET, APT. E, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 1 BEEMAN STREET, APT. E, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address PO BOX 273, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-23 2025-02-24 Address PO BOX 273, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2001-03-19 2025-02-24 Address PO BOX 273, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2001-03-19 2007-01-23 Address 11 STONELEIGH TRAIL, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1999-02-16 2007-01-23 Address 11 STONELEIGH TRAIL, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1999-02-16 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250224002180 2025-02-24 BIENNIAL STATEMENT 2025-02-24
110315002268 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090127002832 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070123002655 2007-01-23 BIENNIAL STATEMENT 2007-02-01
030212002684 2003-02-12 BIENNIAL STATEMENT 2003-02-01
010319002704 2001-03-19 BIENNIAL STATEMENT 2001-02-01
990216000385 1999-02-16 CERTIFICATE OF INCORPORATION 1999-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State