Search icon

S&A SERVICES OF WATERTOWN, LTD.

Headquarter

Company Details

Name: S&A SERVICES OF WATERTOWN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2001 (24 years ago)
Entity Number: 2625147
ZIP code: 13601
County: Nassau
Place of Formation: New York
Address: 167 POLK ST, STE 240, WATERTOWN, NY, United States, 13601

Contact Details

Phone +1 978-375-2702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUZANNE E SCHREIBER Chief Executive Officer 24 APPLETON LN, BOXFORD, MA, United States, 01921

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 POLK ST, STE 240, WATERTOWN, NY, United States, 13601

Links between entities

Type:
Headquarter of
Company Number:
703587
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
73534F
State:
ALASKA
Type:
Headquarter of
Company Number:
83825F
State:
ALASKA
Type:
Headquarter of
Company Number:
137015bf-b5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0518065
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000119153
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0684955
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
425594
State:
IDAHO
Type:
Headquarter of
Company Number:
460522
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_61783857
State:
ILLINOIS

Licenses

Number Status Type Date End date
1088124-DCA Inactive Business 2001-07-20 2007-01-31

History

Start date End date Type Value
2003-10-23 2005-06-20 Address 167 POLK ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2003-10-23 2005-06-20 Address 167 POLK ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2001-04-05 2005-06-20 Address 3000 MARCUS AVENUE, SUITE IW5, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050620002510 2005-06-20 BIENNIAL STATEMENT 2005-04-01
031023002264 2003-10-23 BIENNIAL STATEMENT 2003-04-01
010413000374 2001-04-13 CERTIFICATE OF AMENDMENT 2001-04-13
010405000707 2001-04-05 CERTIFICATE OF INCORPORATION 2001-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
492059 RENEWAL INVOICED 2004-11-29 150 Debt Collection Agency Renewal Fee
492058 RENEWAL INVOICED 2002-12-05 150 Debt Collection Agency Renewal Fee
444488 LICENSE INVOICED 2001-07-20 150 Debt Collection License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State