Search icon

WACCABUC WATER WORKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WACCABUC WATER WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1980 (45 years ago)
Date of dissolution: 17 Dec 2007
Entity Number: 626949
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 762 W LANCASTER AVE, BRYN MAWR, PA, United States, 19010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT G. LIPTAK Chief Executive Officer 665 S DOCK ST, SHARON, PA, United States, 16146

History

Start date End date Type Value
2003-11-17 2005-09-15 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-08-24 2003-11-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-08-24 2005-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-05-19 2003-11-17 Address 245 HUNT LN, NORTH SALEM, NY, 10560, 2220, USA (Type of address: Principal Executive Office)
1998-05-19 2001-08-24 Address 245 HUNT LN, NORTH SALEM, NY, 10560, 2220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071217000138 2007-12-17 CERTIFICATE OF MERGER 2007-12-17
060531002162 2006-05-31 BIENNIAL STATEMENT 2006-05-01
050915000941 2005-09-15 CERTIFICATE OF CHANGE 2005-09-15
040525002860 2004-05-25 BIENNIAL STATEMENT 2004-05-01
031117002194 2003-11-17 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State