Search icon

WATERTOWN APPLIANCE & T.V. CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WATERTOWN APPLIANCE & T.V. CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2001 (24 years ago)
Entity Number: 2700918
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Principal Address: 316 FACTORY ST, WATERTOWN, NY, United States, 13601
Address: 316 FACTORY STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY MESIRES Chief Executive Officer 316 FACTORY ST, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 316 FACTORY STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2003-10-23 2005-12-20 Address 316 FACTORY ST, WATERTOWN, NY, 13601, 0316, USA (Type of address: Chief Executive Officer)
2003-10-23 2005-12-20 Address 316 FACTORY ST, WATERTOWN, NY, 13601, 0316, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190603061936 2019-06-03 BIENNIAL STATEMENT 2017-11-01
140110002165 2014-01-10 BIENNIAL STATEMENT 2013-11-01
111121002109 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091203002509 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071115002930 2007-11-15 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528A84199
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
369.55
Base And Exercised Options Value:
369.55
Base And All Options Value:
369.55
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-01-22
Description:
WHIRLPOOL DISHWASHER QUIET PARTNER II SOUND INSULA
Product Or Service Code:
7320: KITCHEN EQUIPMENT AND APPLIANCES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State