Name: | NORTHWOOD WATER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1975 (50 years ago) |
Entity Number: | 373131 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 100 MADISON DRIVE, SUITE #2, BALLSTON SPA, NY, United States, 12020 |
Principal Address: | 319 SINCLAIR ROAD, EDINBURG, NY, United States, 12134 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J SAMASCOTT | Chief Executive Officer | 100 MADISON DRIVE, SUITE 2, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
NORTHWOOD WATER COMPANY, INC. | DOS Process Agent | 100 MADISON DRIVE, SUITE #2, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-01 | 2019-06-03 | Address | 100 MADISON DRIVE, SUITE #2, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2009-12-30 | 2017-06-01 | Address | 100 MADISON DRIVE, SUITE #2, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
1996-08-26 | 2009-12-30 | Address | 5130 NELSON AVENUE EXTENSION, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
1996-05-07 | 1996-08-26 | Address | 5130 NELSON AVE EXT, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
1996-05-07 | 2011-07-06 | Address | 5130 NELSON AVE EXT, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060027 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060100 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006090 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006016 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130708006128 | 2013-07-08 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State