Name: | WATKINS SPRING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1984 (41 years ago) |
Entity Number: | 943008 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 368 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Principal Address: | 68 WOOD TERRACE, ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 368 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THOMAS J. KINGSTON | Chief Executive Officer | 368 CENTRAL AVENUE, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-22 | 2006-09-13 | Address | 368 CENTRAL AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2000-09-22 | Address | 28 OLD BIRCH LANE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1984-09-13 | 1993-10-26 | Address | 368 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140917006236 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
121003002222 | 2012-10-03 | BIENNIAL STATEMENT | 2012-09-01 |
101012002849 | 2010-10-12 | BIENNIAL STATEMENT | 2010-09-01 |
080918002515 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
060913002562 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
041027002143 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
000922002445 | 2000-09-22 | BIENNIAL STATEMENT | 2000-09-01 |
931026002745 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930512002675 | 1993-05-12 | BIENNIAL STATEMENT | 1992-09-01 |
B141337-4 | 1984-09-13 | CERTIFICATE OF INCORPORATION | 1984-09-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122252943 | 0213100 | 1994-08-15 | 368 CENTRAL AVENUE, ALBANY, NY, 12206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1994-09-09 |
Abatement Due Date | 1994-09-27 |
Nr Instances | 2 |
Nr Exposed | 19 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-09-09 |
Abatement Due Date | 1994-10-12 |
Nr Instances | 1 |
Nr Exposed | 19 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1994-09-09 |
Abatement Due Date | 1994-09-14 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1994-09-09 |
Abatement Due Date | 1994-10-12 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1985-08-15 |
Case Closed | 1985-08-15 |
Related Activity
Type | Complaint |
Activity Nr | 70885934 |
Health | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2643657102 | 2020-04-11 | 0248 | PPP | 368 Central Avenue, ALBANY, NY, 12206-2313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State