Search icon

GARROW WATER-WORKS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARROW WATER-WORKS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1978 (47 years ago)
Date of dissolution: 02 Sep 2016
Entity Number: 508666
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 982 MILITARY TPKE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY GARROW Chief Executive Officer 982 MILITARY TURNPIKE, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 982 MILITARY TPKE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1998-09-01 2008-02-12 Address 31 DENNIS AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1998-09-01 2008-02-12 Address 982 MILITARY TPKE, PLATTSBURGH, NY, 12901, 5926, USA (Type of address: Principal Executive Office)
1996-10-09 1998-09-01 Address 31 DENNIS AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1996-10-09 1998-09-01 Address EDWARD L GARROW, 982 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901, 5926, USA (Type of address: Principal Executive Office)
1996-10-09 1998-09-01 Address 982 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901, 5926, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160902000343 2016-09-02 CERTIFICATE OF DISSOLUTION 2016-09-02
20150331092 2015-03-31 ASSUMED NAME LLC INITIAL FILING 2015-03-31
120913006367 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100914002473 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080825003232 2008-08-25 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State