Search icon

JD WATER COMPANY INC.

Company Details

Name: JD WATER COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2000 (25 years ago)
Entity Number: 2487977
ZIP code: 23832
County: Sullivan
Place of Formation: New York
Principal Address: 214 PINE GROVE ROAD, SMALLWOOD, NY, United States, 12778
Address: 7305 Hancock Vilage Drive, #528, Chesterfield, VA, United States, 23832

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JD WATER COMPANY DOS Process Agent 7305 Hancock Vilage Drive, #528, Chesterfield, VA, United States, 23832

Chief Executive Officer

Name Role Address
DENNIS DIETRICH Chief Executive Officer 214 PINE GROVE ROAD, SMALLWOOD, NY, United States, 12778

History

Start date End date Type Value
2025-01-07 2025-01-07 Address PO BOX 186, SMALLWOOD, NY, 12778, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 214 PINE GROVE ROAD, SMALLWOOD, NY, 12778, USA (Type of address: Chief Executive Officer)
2015-11-13 2025-01-07 Address PO BOX 186, SMALLWOOD, NY, 12778, USA (Type of address: Chief Executive Officer)
2015-11-13 2025-01-07 Address PO BOX 1223, MIDLOTHIAN, VA, 23113, USA (Type of address: Service of Process)
2012-04-20 2015-11-13 Address 86 RUTHWAY, SMALLWOOD, NY, 12778, USA (Type of address: Chief Executive Officer)
2012-04-20 2015-11-13 Address 214 PINE GROVE ROAD / POB 186, SMALLWOOD, NY, 12778, USA (Type of address: Principal Executive Office)
2010-04-12 2015-11-13 Address PO BOX 186, SMALLWOOD, NY, 12778, USA (Type of address: Service of Process)
2004-03-08 2012-04-20 Address 12 CHERRY TRAIL, SMALLWOOD, NY, 12778, USA (Type of address: Chief Executive Officer)
2004-03-08 2012-04-20 Address RTE WA4, SMALLWOOD, NY, 12778, USA (Type of address: Principal Executive Office)
2000-03-20 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107001258 2025-01-07 BIENNIAL STATEMENT 2025-01-07
220226000097 2022-02-26 BIENNIAL STATEMENT 2022-02-26
151113006230 2015-11-13 BIENNIAL STATEMENT 2014-03-01
120420002957 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100412003350 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080416002149 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060331002220 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040308002715 2004-03-08 BIENNIAL STATEMENT 2004-03-01
000320000683 2000-03-20 CERTIFICATE OF INCORPORATION 2000-03-20

Date of last update: 13 Mar 2025

Sources: New York Secretary of State