Search icon

WATER MILLS REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WATER MILLS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2601309
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 135 W GATE DR, HUNTINGTON, NY, United States, 11743
Address: 135 WEST GATE DRIVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 WEST GATE DRIVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
GARY MELIUS Chief Executive Officer 135 W GATE DR, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
DP-1869641 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090204002392 2009-02-04 BIENNIAL STATEMENT 2009-02-01
030319002124 2003-03-19 BIENNIAL STATEMENT 2003-02-01
010201000856 2001-02-01 CERTIFICATE OF INCORPORATION 2001-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-10-05
Type:
Planned
Address:
615 MERRICK AVENUE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-06-22
Type:
Planned
Address:
615 MERRICK AVE., WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-06-11
Type:
Planned
Address:
300 OLD COUNTRY ROAD, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-02-20
Type:
Planned
Address:
300 OLD COUNTRY ROAD, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-10
Type:
Planned
Address:
300 OLD COUNTRY ROAD, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State