Name: | ITT WATER & WASTEWATER U.S.A., INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 2005 (20 years ago) |
Authority Date: | 24 Mar 2005 (20 years ago) |
Last Annual Report: | 23 May 2013 (12 years ago) |
Organization Number: | 0609243 |
Principal Office: | 1133 WESTCHESTER AVENUE, SUITE N300, WHITE PLAINS, NY 10604 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Burt Fealing | President |
Name | Role |
---|---|
Burt Fealing | Secretary |
Name | Role |
---|---|
Vincent M. Carey | Vice President |
Name | Role |
---|---|
Colleen Ostrowski | Treasurer |
Name | Role |
---|---|
Burt Fealing | Director |
Craig E. Johnson | Director |
Colleen Ostrowski | Director |
Name | Role |
---|---|
DARRELL BORNE | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
WEDECO, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-11-15 |
Principal Office Address Change | 2013-05-23 |
Annual Report | 2013-05-23 |
Annual Report | 2012-03-30 |
Annual Report | 2011-03-23 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-24 |
Amendment | 2009-06-23 |
Principal Office Address Change | 2009-03-11 |
Annual Report | 2009-03-11 |
Sources: Kentucky Secretary of State