Search icon

AQUA-EEZ, INC.

Company Details

Name: AQUA-EEZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2000 (25 years ago)
Entity Number: 2512201
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 1 ODELL PLAZA, YONKERS, NY, United States, 10701

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ODELL PLAZA, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
WILLIAM STERN Chief Executive Officer 1 ODELL PLAZA, YONKERS, NY, United States, 10701

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2000-05-19 2002-07-18 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120809002006 2012-08-09 BIENNIAL STATEMENT 2012-05-01
100514002196 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080523002325 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060519003154 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040511002605 2004-05-11 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W81K0008P0876
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-30
Total Dollars Obligated:
21690.00
Current Total Value Of Award:
21690.00
Potential Total Value Of Award:
21690.00
Description:
HYDROTHERAPY POOL
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Date of last update: 31 Mar 2025

Sources: New York Secretary of State