Search icon

WATER DAMAGE DRYING SERVICES, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WATER DAMAGE DRYING SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 08 Apr 2008
Branch of: WATER DAMAGE DRYING SERVICES, INC., RHODE ISLAND (Company Number 000070088)
Business ALEI: 0934320
Annual report due: 08 Apr 2025
Business address: 12 GAVITT AVE, WESTERLY, RI, 02891, United States
Mailing address: 12 GAVITT AVE, WESTERLY, RI, United States, 02891
Place of Formation: RHODE ISLAND
E-Mail: office@servicemasterbymason.com

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

Agent

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

Officer

Name Role Business address Residence address
R. PHILIP MASON Officer 12 GAVITT AVE, WESTERLY, RI, 02891, United States 7 ROBIN WAY, WESTERLY, RI, 02891, United States

Director

Name Role Business address Residence address
R. PHILIP MASON Director 12 Gavitt Ave, Westerly, RI, 02891-1706, United States 7 ROBIN WAY, WESTERLY, RI, 02891, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012129453 2024-07-08 - Annual Report Annual Report -
BF-0011285253 2023-04-05 - Annual Report Annual Report -
BF-0010395749 2022-04-04 - Annual Report Annual Report 2022
0007329836 2021-05-11 - Annual Report Annual Report 2021
0006929974 2020-06-23 - Annual Report Annual Report 2020
0006929969 2020-06-23 - Annual Report Annual Report 2019
0006122657 2018-03-14 - Annual Report Annual Report 2018
0005791056 2017-03-13 - Annual Report Annual Report 2017
0005545565 2016-04-20 - Annual Report Annual Report 2015
0005545566 2016-04-20 - Annual Report Annual Report 2016
See something incorrect or outdated?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