Name: | WATER AND SEWAGE TREATMENT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1980 (45 years ago) |
Entity Number: | 618566 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 N Dunton Ave, Medford, NY, United States, 11763 |
Principal Address: | 95 Evergreen La, East Patchogue, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD L CRESCENZO | DOS Process Agent | 22 N Dunton Ave, Medford, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
RICHARD L CRESCENZO | Chief Executive Officer | 22 N DUNTON AVE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 22 N DUNTON AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-09 | 2023-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-08 | 2024-04-01 | Address | 22 N Dunton Ave, Medford, NY, 11763, USA (Type of address: Service of Process) |
2023-03-08 | 2023-03-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401040773 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230308002815 | 2023-03-08 | BIENNIAL STATEMENT | 2022-04-01 |
970829000138 | 1997-08-29 | ANNULMENT OF DISSOLUTION | 1997-08-29 |
DP-590730 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A656997-6 | 1980-04-03 | CERTIFICATE OF INCORPORATION | 1980-04-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State