Name: | HD SUPPLY WATERWORKS GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 2002 (23 years ago) |
Authority Date: | 16 Oct 2002 (23 years ago) |
Last Annual Report: | 15 Jun 2017 (8 years ago) |
Organization Number: | 0546385 |
Principal Office: | C/O CLAYTON DUBILIER & RICE, LLC, 375 PARK AVENUE, 18TH FLOOR, NEW YORK, NY 10152 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Joseph J. DeAngelo | President |
Name | Role |
---|---|
Dan S McDevitt | Secretary |
Name | Role |
---|---|
Marc Gonzalez | Treasurer |
Name | Role |
---|---|
Evan J. Levitt | Vice President |
Name | Role |
---|---|
Dan S. McDevitt | Director |
Joseph J. DeAngelo | Director |
Evan Levitt | Director |
Name | Action |
---|---|
NATIONAL WATERWORKS, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-10-27 |
Annual Report | 2017-06-15 |
Registered Agent name/address change | 2016-10-05 |
Annual Report | 2016-06-28 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-06-19 |
Annual Report | 2014-06-26 |
Annual Report | 2013-08-15 |
Annual Report | 2012-07-05 |
Principal Office Address Change | 2011-06-30 |
Sources: Kentucky Secretary of State