Search icon

INFILTRATOR WATER TECHNOLOGIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INFILTRATOR WATER TECHNOLOGIES, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 1991 (34 years ago)
Authority Date: 13 Nov 1991 (34 years ago)
Last Annual Report: 25 Jul 2024 (a year ago)
Organization Number: 0293005
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 4 BUSINESS PARK RD., OLD SAYBROOK, CT 06475
Place of Formation: DELAWARE

Member

Name Role
Robert F McHugh Member

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
131782 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-10-30 2024-10-30
Document Name AI 131782 KYR10S902 Coverage Letter.pdf
Date 2024-10-31
Document Download
812 Air Cond Mjr-Renewal Approval Issued 2024-10-26 2024-10-26
Document Name Executive Summary.pdf
Date 2024-11-01
Document Download
Document Name Permit F-24-019 Final 10-25-2024.pdf
Date 2024-11-01
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-11-01
Document Download
812 Wastewater KPDES Industrial-Renewal Approval Issued 2024-07-10 2024-07-10
Document Name S KY0101583 Final Issuance Letter.pdf
Date 2024-07-11
Document Download
Document Name Final Fact Sheet KY0101583.pdf
Date 2024-07-11
Document Download
Document Name S Final Permit KY0101583.pdf
Date 2024-07-11
Document Download
131782 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-04-19 2021-04-19
Document Name KYR10P339 Coverage Letter.pdf
Date 2021-04-20
Document Download
812 Wastewater KPDES Industrial-Renewal Approval Issued 2018-08-21 2018-08-21
Document Name Final Fact Sheet KY0101583.pdf
Date 2018-08-22
Document Download
Document Name S Final Permit KY0101583.pdf
Date 2018-08-22
Document Download
Document Name S KY0101583 Final Issue Letter.pdf
Date 2018-08-22
Document Download

Former Company Names

Name Action
INFILTRATOR SYSTEMS, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-07-25
Annual Report 2023-06-06
Principal Office Address Change 2022-06-06
Annual Report 2022-06-06
Annual Report 2021-06-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-14
Type:
Planned
Address:
1315 ENTERPRISE DR, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-14
Type:
Complaint
Address:
1315 ENTERPRISE DR, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-05-17
Type:
Planned
Address:
1315 ENTERPRISE DR, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-03-13
Type:
Complaint
Address:
1315 ENTERPRISE DR, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-03-08
Type:
Planned
Address:
1315 ENTERPRISE DR, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1997-07-31
Operation Classification:
Private(Property)
power Units:
6
Drivers:
13
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 21.19 $159,213,839 $1,250,000 307 96 2024-02-29 Final
KEIA - Kentucky Enterprise Initiative Act Active 21.19 $157,600,000 $750,000 304 96 2021-03-25 Final
KBI - Kentucky Business Investment Active 21.73 $67,410,493 $1,200,000 227 80 2020-07-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 21.73 $11,341,048 $250,000 228 39 2017-01-26 Final

Sources: Kentucky Secretary of State