Name: | S & S WATER CONNECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 2000 (25 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2503769 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 75 LAKEVIEW DRIVE, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER SERGIO | Chief Executive Officer | 75 LAKEVIEW DRIVE, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
WALTER SERGIO | DOS Process Agent | 75 LAKEVIEW DRIVE, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-05 | 2010-06-28 | Address | 75 LAKEVIEW DR, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2002-04-05 | 2010-06-28 | Address | 75 LAKEVIEW DR, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
2002-04-05 | 2010-06-28 | Address | 75 LAKEVIEW DR, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2000-04-27 | 2002-04-05 | Address | 313 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974756 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100628002556 | 2010-06-28 | BIENNIAL STATEMENT | 2010-04-01 |
081124002735 | 2008-11-24 | BIENNIAL STATEMENT | 2008-04-01 |
060501002499 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040419002672 | 2004-04-19 | BIENNIAL STATEMENT | 2004-04-01 |
020405002606 | 2002-04-05 | BIENNIAL STATEMENT | 2002-04-01 |
000427000493 | 2000-04-27 | CERTIFICATE OF INCORPORATION | 2000-04-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State