Entity Number 1705870
Status Active
NameWATER WORKS PLUMBING, INC.
CountyPutnam
Date of registration 26 Feb 1993 (32 years ago) 26 Feb 1993
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 133, GARRISON, NY, United States, 10524
Address ZIP code 10524
Principal Address 53 GRANDVIEW AVENUE, BEACON, NY, United States, 12508
Principal Address ZIP code 12508
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
VINCENT TONYES
Chief Executive Officer
PO BOX 133, GARRISON, NY, United States, 10524
THE CORPORATION
DOS Process Agent
PO BOX 133, GARRISON, NY, United States, 10524
2005-03-09
2011-03-11
Address
53 GRANDVIEW AVE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1999-04-13
2005-03-09
Address
1140 ROUTE 9D, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
1994-05-13
2011-03-11
Address
PO BOX 133, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
1994-05-13
1999-04-13
Address
INDIAN BROOK ROAD, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
1994-05-13
2011-03-11
Address
PO BOX 133, GARRISON, NY, 10524, USA (Type of address: Service of Process)
1993-02-26
1994-05-13
Address
BOX 250 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Service of Process)
130422006372
2013-04-22
BIENNIAL STATEMENT
2013-02-01
110311003017
2011-03-11
BIENNIAL STATEMENT
2011-02-01
090213002680
2009-02-13
BIENNIAL STATEMENT
2009-02-01
070222002093
2007-02-22
BIENNIAL STATEMENT
2007-02-01
050309002606
2005-03-09
BIENNIAL STATEMENT
2005-02-01
030213002041
2003-02-13
BIENNIAL STATEMENT
2003-02-01
010223002172
2001-02-23
BIENNIAL STATEMENT
2001-02-01
990413002793
1999-04-13
BIENNIAL STATEMENT
1999-02-01
970429002110
1997-04-29
BIENNIAL STATEMENT
1997-02-01
951108002251
1995-11-08
BIENNIAL STATEMENT
1995-02-01
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts