Search icon

AMERICAN WATER OPERATIONS AND MAINTENANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN WATER OPERATIONS AND MAINTENANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2019
Entity Number: 2913297
ZIP code: 12207
County: New York
Place of Formation: Texas
Principal Address: 1 WATER STREET, CAMDEN, NJ, United States, 08102
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARK K. MCDONOUGH (PRESIDENT) Chief Executive Officer 1 WATER STREET, CAMDEN, NJ, United States, 08102

History

Start date End date Type Value
2017-06-01 2019-05-13 Address 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer)
2015-05-12 2017-06-01 Address 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer)
2011-05-25 2015-05-12 Address 1025 LAUREL OAK RD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer)
2007-06-15 2011-05-25 Address 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer)
2007-06-15 2019-05-13 Address 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190925000208 2019-09-25 CERTIFICATE OF TERMINATION 2019-09-25
190513060383 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170601006050 2017-06-01 BIENNIAL STATEMENT 2017-05-01
150512006017 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130517006011 2013-05-17 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State