JIM WATERS CORP.
HeadquarterDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | JIM WATERS CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Nov 1978 |
Business ALEI: | 0083842 |
Annual report due: | 02 Nov 2025 |
Business address: | 147 VERBANK VILLAGE RD., VERBANK, NY, 12585, United States |
Mailing address: | 147 VERBANK VILLAGE RD., VERBANK, NY, United States, 12585 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jwaters@jwatersconsultingllc.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JIM WATERS CORP., NEW YORK | 1099226 | NEW YORK |
Headquarter of | JIM WATERS CORP., NEW YORK | 1134972 | NEW YORK |
Headquarter of | JIM WATERS CORP., NEW YORK | 1163702 | NEW YORK |
Name | Role |
---|---|
WILEMSKI & COMPANY LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN J. WATERS | Officer | 419 MANCHESTER RD., POUGHKEEPSIE, NY, 12603, United States | 60 EMMA WAY, POUGHQUAG, NY, 12570, United States |
Patricia Waters | Officer | - | 220 Aspen Ter, Poughkeepsie, NY, 12601-4850, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | JIM WATERS CORP. OF CONN. | JIM WATERS CORP. | 1988-01-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011076396 | 2024-11-27 | - | Annual Report | Annual Report | - |
BF-0012048962 | 2024-11-27 | - | Annual Report | Annual Report | - |
BF-0013031437 | 2024-11-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010250367 | 2023-01-07 | - | Annual Report | Annual Report | 2022 |
BF-0009883957 | 2022-01-03 | - | Annual Report | Annual Report | - |
BF-0009105374 | 2021-12-20 | - | Annual Report | Annual Report | 2020 |
0006681636 | 2019-11-16 | - | Annual Report | Annual Report | 2019 |
0006592734 | 2019-07-09 | - | Annual Report | Annual Report | 2017 |
0006592730 | 2019-07-09 | - | Annual Report | Annual Report | 2016 |
0006592738 | 2019-07-09 | - | Annual Report | Annual Report | 2018 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information