Name: | BRISTOL WATER-WORKS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1976 (49 years ago) |
Entity Number: | 396759 |
ZIP code: | 14604 |
County: | Ontario |
Place of Formation: | New York |
Address: | NIXON PEABODY LLP, 1300 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Principal Address: | 5410 SENECA PT RD, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD COOK | Chief Executive Officer | 5410 SENECA PT RD, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
ASHLEY CHAMPION, ESQ. | DOS Process Agent | NIXON PEABODY LLP, 1300 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-05-16 | 2017-09-26 | Address | 5410 SENECA PT RD, CANANDAIGUA, NY, 14424, 8921, USA (Type of address: Service of Process) |
2010-04-27 | 2016-05-16 | Address | 5410 SENECA PT RD, CANANDAIGUA, NY, 14424, 8921, USA (Type of address: Service of Process) |
2000-04-18 | 2010-04-27 | Address | 5410 SENECA PT RD, CANANDAIGUA, NY, 14424, 8921, USA (Type of address: Service of Process) |
2000-04-18 | 2019-01-16 | Address | 5410 SENECA PT RD, CANANDAIGUA, NY, 14424, 8921, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060326 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
20191029054 | 2019-10-29 | ASSUMED NAME LLC INITIAL FILING | 2019-10-29 |
190116060792 | 2019-01-16 | BIENNIAL STATEMENT | 2018-04-01 |
170926000436 | 2017-09-26 | CERTIFICATE OF CHANGE | 2017-09-26 |
160516006872 | 2016-05-16 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State