CLEARWATER FISH COMPANY INC.

Name: | CLEARWATER FISH COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1978 (47 years ago) |
Entity Number: | 496493 |
ZIP code: | 10474 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 800 FOOD CENTER DR / UNIT #115, BRONX, NY, United States, 10474 |
Address: | 800 FOOD CENTER DR, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DEVITO | Chief Executive Officer | 800 FOOD CENTER DR, UNIT 115, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 FOOD CENTER DR, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-30 | 2010-06-29 | Address | 95 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2006-05-30 | 2010-06-29 | Address | 95 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1993-09-27 | 2006-05-30 | Address | 95 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1993-03-15 | 2006-05-30 | Address | 95 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 2006-05-30 | Address | 95 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170317020 | 2017-03-17 | ASSUMED NAME LLC INITIAL FILING | 2017-03-17 |
100629003041 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
060530002722 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
040629002690 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
020617002336 | 2002-06-17 | BIENNIAL STATEMENT | 2002-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
342976 | CNV_SI | INVOICED | 2012-11-01 | 40 | SI - Certificate of Inspection fee (scales) |
305936 | CNV_SI | INVOICED | 2009-08-06 | 40 | SI - Certificate of Inspection fee (scales) |
285454 | CNV_SI | INVOICED | 2006-09-27 | 40 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State