Name: | WATERMAN MILLWORK AND FIXTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2012 (13 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4279246 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 18 MAPLE AVENUE, BARRINGTON, NY, United States, 02806 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BEVERLY DELROSSO | Chief Executive Officer | 215 MILL STREET, SEEKONK, MA, United States, 02771 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-11 | 2016-08-08 | Address | MILL STREET, SEEKONK, MA, 02771, USA (Type of address: Chief Executive Officer) |
2014-08-11 | 2016-08-08 | Address | MILL STREET, SEEKONK, MA, 02771, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2251096 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
160808006328 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
140811006813 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120803000415 | 2012-08-03 | APPLICATION OF AUTHORITY | 2012-08-03 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State