Search icon

AQUA WORKS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AQUA WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2001 (24 years ago)
Entity Number: 2688536
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 645 BROADWAY, N WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 BROADWAY, N WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
ANTHONY LUCIANO Chief Executive Officer 645 BROADWAY, N WHITE PLAINS, NY, United States, 10603

Links between entities

Type:
Headquarter of
Company Number:
1298705
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-08-05 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-08-05 Address 68 WASHINGTON AVE, N WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 645 BROADWAY, N WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2022-06-24 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-09 2024-08-05 Address 68 WASHINGTON AVE, N WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240805003619 2024-08-05 BIENNIAL STATEMENT 2024-08-05
200528060476 2020-05-28 BIENNIAL STATEMENT 2019-10-01
110114001045 2011-01-14 CERTIFICATE OF AMENDMENT 2011-01-14
031009002235 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011012000437 2001-10-12 CERTIFICATE OF INCORPORATION 2001-10-12

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 949-6453
Add Date:
2019-11-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State