Search icon

CHEMUNG SPRING WATER CO., INC.

Company Details

Name: CHEMUNG SPRING WATER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1978 (47 years ago)
Date of dissolution: 28 Jun 2017
Entity Number: 463073
ZIP code: 14825
County: Tioga
Place of Formation: New York
Address: 1040 SPRING WATER DRIVE, CHEMUNG, NY, United States, 14825

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M THOMAS MD Chief Executive Officer 1040 SPRING WATER DRIVE, CHEMUNG, NY, United States, 14825

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1040 SPRING WATER DRIVE, CHEMUNG, NY, United States, 14825

Form 5500 Series

Employer Identification Number (EIN):
161113573
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1978-08-29 1994-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-08-29 2016-08-29 Address WALKER HILL ROAD RD 2, WAVERLY, NY, 14892, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170628000561 2017-06-28 CERTIFICATE OF DISSOLUTION 2017-06-28
160829002018 2016-08-29 BIENNIAL STATEMENT 2016-08-01
20120326041 2012-03-26 ASSUMED NAME LLC INITIAL FILING 2012-03-26
941104000439 1994-11-04 CERTIFICATE OF AMENDMENT 1994-11-04
A594636-3 1979-07-30 CERTIFICATE OF AMENDMENT 1979-07-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-21
Type:
Planned
Address:
1040 SPRING WATER DRIVE, CHEMUNG, NY, 14825
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State