Search icon

QUACKENBUSH WATER SYSTEMS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUACKENBUSH WATER SYSTEMS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1985 (40 years ago)
Entity Number: 987282
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 39 LITTLE BROOKLYN RD., WARWICK, NY, United States, 10990
Principal Address: 39 LITTLE BROOKLYN ROAD, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARELL R. QUACKENBUSH Chief Executive Officer 39 LITTLE BROOKLYN ROAD, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
QUACKENBUSH WATER SYSTEMS CO., INC. DOS Process Agent 39 LITTLE BROOKLYN RD., WARWICK, NY, United States, 10990

History

Start date End date Type Value
2024-12-21 2024-12-21 Address 39 LITTLE BROOKLYN ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2024-12-21 2024-12-21 Address 39 LITTLE BROOKLYN ROAD, WARWICK, NY, 10990, 2226, USA (Type of address: Chief Executive Officer)
2021-05-27 2024-12-21 Address 39 LITTLE BROOKLYN RD., WARWICK, NY, 10990, USA (Type of address: Service of Process)
1995-04-26 2024-12-21 Address 39 LITTLE BROOKLYN ROAD, WARWICK, NY, 10990, 2226, USA (Type of address: Chief Executive Officer)
1995-04-26 2021-05-27 Address 39 LITTLE BROOKLYN ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241221000207 2024-12-21 BIENNIAL STATEMENT 2024-12-21
210527060028 2021-05-27 BIENNIAL STATEMENT 2021-04-01
130506006054 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110505002045 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090330003214 2009-03-30 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25300.00
Total Face Value Of Loan:
25300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25300
Current Approval Amount:
25300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25609.84

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 258-2526
Add Date:
2008-01-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State