Name: | JAMAICA WATER SUPPLY COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1887 (138 years ago) |
Date of dissolution: | 18 Mar 1902 |
Entity Number: | 9866 |
ZIP code: | 06851 |
County: | Queens |
Place of Formation: | New York |
Address: | 101 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Shares Details
Shares issued 0
Share Par Value 2500
Type CAP
Name | Role | Address |
---|---|---|
EMCOR GROUP INC | DOS Process Agent | 101 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
FRANK T MACINNIS | Chief Executive Officer | C/O EMCOR GROUP INC, 101 MERRITT SEVEN 7TH FL, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-02 | 1998-10-23 | Address | 410 LAKEVILLE RD, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1995-10-02 | 1998-10-23 | Address | 410 LAKEVILLE RD, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
1995-10-02 | 1997-05-08 | Address | 410 LAKEVILLE RD, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1991-11-07 | 1991-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 750000, Par value: 0 |
1991-11-07 | 1992-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 74715, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060622018 | 2006-06-22 | ASSUMED NAME CORP INITIAL FILING | 2006-06-22 |
030124000547 | 2003-01-24 | CERTIFICATE OF DISSOLUTION | 2003-01-24 |
010515002154 | 2001-05-15 | BIENNIAL STATEMENT | 2001-04-01 |
990714002297 | 1999-07-14 | BIENNIAL STATEMENT | 1999-04-01 |
981023002412 | 1998-10-23 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State