Search icon

SURREY FIELD WASTE WATER SYSTEM, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
SURREY FIELD WASTE WATER SYSTEM, INC. DOS Process Agent 65 SURREY FIELD DR, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
KARRIE MULLAN Chief Executive Officer 26 SURREY FIELD DR, QUEENSBURY, NY, United States, 12804

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State