Search icon

WATERVIEW RESOLUTION CORP.

Company Details

Name: WATERVIEW RESOLUTION CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Feb 1979 (46 years ago)
Authority Date: 20 Feb 1979 (46 years ago)
Last Annual Report: 25 Apr 2006 (19 years ago)
Organization Number: 0115780
Principal Office: 27 WATERVIEW DRIVE, SHELTON, CT 06484
Place of Formation: MASSACHUSETTS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
DAVID KLEINMAN Vice President

Treasurer

Name Role
HELEN M SHAN Treasurer

Director

Name Role
MURRAY MARTIN Director
KENNETH W. FORD Director
ALLYNE C. FORD Director
JACK E. SNODGRASS Director
KEITH H WILLIAMSON Director

Incorporator

Name Role
WILLIAM O. BOGARDUS Incorporator
PAUL MARK RYAN Incorporator

Secretary

Name Role
Christian D Hughes Secretary

President

Name Role
Keith H Williamson President

Signature

Name Role
BARRETT S JOHNSON Signature

Former Company Names

Name Action
COLONIAL PACIFIC LEASING CORPORATION Old Name
COLONIAL LEASING COMPANY OF NEW ENGLAND, INC. Old Name

Filings

Name File Date
Agent Resignation 2009-10-08
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-04-25
Annual Report 2005-07-08
Annual Report 2003-10-28
Annual Report 2002-08-27
Annual Report 2001-09-12
Annual Report 2000-07-07
Annual Report 1999-08-16
Amendment 1998-11-03

Sources: Kentucky Secretary of State