SURREY FIELD WASTE WATER SYSTEM, INC.

Name: | SURREY FIELD WASTE WATER SYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC TRANSPORTATION CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2006 (19 years ago) |
Entity Number: | 3435650 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 65 SURREY FIELD DR, QUEENSBURY, NY, United States, 12804 |
Principal Address: | 26 SURREY FIELD DR, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
SURREY FIELD WASTE WATER SYSTEM, INC. | DOS Process Agent | 65 SURREY FIELD DR, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
KARRIE MULLAN | Chief Executive Officer | 26 SURREY FIELD DR, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-07 | 2018-11-09 | Address | 85 SURREY FIELD DR, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2014-11-07 | 2018-11-09 | Address | 85 SURREY FIELD DR, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
2012-11-16 | 2014-11-07 | Address | 65 SURREY FIELD DR, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2012-11-16 | 2014-11-07 | Address | 65 SURREY FIELD DR, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
2012-11-16 | 2020-11-02 | Address | 65 SURREY FIELD DR, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062736 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181109006407 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161116006427 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
141107006978 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121116002047 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State