CLEAN WATERS, INC.

Name: | CLEAN WATERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2002 (22 years ago) |
Entity Number: | 2849790 |
ZIP code: | 13675 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 26808 COUNTY ROUTE 3, PLESSIS, NY, United States, 13675 |
Principal Address: | 26888 COUNTY ROUTE 3, PLESSIS, NY, United States, 13675 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN WARDELL | Chief Executive Officer | 26808 COUNTY ROUTE 3, PLESSIS, NY, United States, 13675 |
Name | Role | Address |
---|---|---|
CLEAN WATERS, INC. | DOS Process Agent | 26808 COUNTY ROUTE 3, PLESSIS, NY, United States, 13675 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-10 | 2006-12-01 | Address | 26808 COUNTY ROUTE 3, PLEISSIS, NY, 13675, USA (Type of address: Chief Executive Officer) |
2005-01-10 | 2006-12-01 | Address | 26808 COUNTY ROUTE 3, PLESSIS, NY, 13675, USA (Type of address: Principal Executive Office) |
2002-12-27 | 2020-12-04 | Address | 26808 COUNTY ROUTE 3, PLESSIS, NY, 13675, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204060076 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
121221006241 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
101216002410 | 2010-12-16 | BIENNIAL STATEMENT | 2010-12-01 |
081203003408 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061201002758 | 2006-12-01 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State