Search icon

MID-ATLANTIC WATERPROOFING OF NEW YORK, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MID-ATLANTIC WATERPROOFING OF NEW YORK, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 11 Aug 2004
Branch of: MID-ATLANTIC WATERPROOFING OF NEW YORK, INC., NEW YORK (Company Number 1392837)
Business ALEI: 0793268
Annual report due: 12 Aug 2018
Business address: 7257 PARKWAY DRIVE SUITE 160, HANOVER, MD, 21076
Place of Formation: NEW YORK
E-Mail: midamo@basements.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
EDWIN D. FENNELL Officer 7257 PARKWAY DRIVE, SUITE 160, HANOVER, MD, 21076, United States 7970 WHITETAIL PLACE, LAPLATA, MD, 20646, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005992888 2017-12-29 2017-12-29 Withdrawal Certificate of Withdrawal -
0005916502 2017-08-28 - Annual Report Annual Report 2017
0005621349 2016-08-05 - Annual Report Annual Report 2016
0005384472 2015-08-24 - Annual Report Annual Report 2015
0005150880 2014-07-25 - Annual Report Annual Report 2014
0004919396 2013-08-08 - Annual Report Annual Report 2013
0004712380 2012-09-05 - Annual Report Annual Report 2012
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0004412523 2011-07-18 - Annual Report Annual Report 2011
0004218322 2010-08-13 - Annual Report Annual Report 2010
See something incorrect or outdated? Let us know

Sources: Company Profile on 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