Search icon

ITT WATER & WASTEWATER U.S.A., INC.

Company Details

Name: ITT WATER & WASTEWATER U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2005 (20 years ago)
Entity Number: 3186848
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Principal Address: 100 Washington Blvd, 6th Floor, Stamford, CT, United States, 06902
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ITT WATER & WASTEWATER U.S.A., INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EMMANUEL CAPRAIS Chief Executive Officer 100 WASHINGTON BLVD, 6TH FLOOR, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 100 WASHINGTON BLVD, 6TH FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-04-24 2025-05-12 Address 1133 WESTCHESTER AVENUE, SUITE N300, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 100 WASHINGTON BLVD, 6TH FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 1133 WESTCHESTER AVENUE, SUITE N300, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-04-24 2025-05-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250512001577 2025-05-12 BIENNIAL STATEMENT 2025-05-12
230424000232 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210427060518 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190410060356 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-41013 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State