Search icon

HD SUPPLY WATERWORKS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HD SUPPLY WATERWORKS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2002 (23 years ago)
Date of dissolution: 30 Nov 2017
Entity Number: 2822760
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3100 CUMBERLAND BOULEVARD, SUITE 1700, ATLANTA, GA, United States, 30339
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH J. DEANGELO Chief Executive Officer 3100 CUMBERLAND BOULEVARD, SUITE 1700, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
2007-12-14 2016-10-27 Address 15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2007-12-14 2016-10-27 Address 15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
2006-10-10 2008-10-21 Address 2455 PACES FERRY RD, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office)
2006-10-10 2008-10-21 Address 2455 PACES FERRY RD, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2006-08-02 2007-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
171130000448 2017-11-30 CERTIFICATE OF TERMINATION 2017-11-30
161027000418 2016-10-27 CERTIFICATE OF CHANGE 2016-10-27
161003008080 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141003006693 2014-10-03 BIENNIAL STATEMENT 2014-10-01
101020002903 2010-10-20 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State