Search icon

JIM WATERS CORP.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Links between entities

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

Agent

Name Role
WILEMSKI & COMPANY LLC Agent

Officer

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

History

Type Old value New value Date of change
Name change JIM WATERS CORP. OF CONN. JIM WATERS CORP. 1988-01-22

Filing

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
See something incorrect or outdated? Let us know

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