Entity Name: | STATEWIDE AQUASTORE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Aug 2014 |
Branch of: | STATEWIDE AQUASTORE, INC., NEW YORK (Company Number 1629732) |
Business ALEI: | 1152458 |
Annual report due: | 20 Aug 2025 |
Business address: | 6010 DROTT DRIVE, EAST SYRACUSE, NY, 13057, United States |
Mailing address: | 6010 DROTT DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Place of Formation: | NEW YORK |
E-Mail: | annualreports@cscglobal.com |
NAICS
237110 Water and Sewer Line and Related Structures ConstructionThis industry comprises establishments primarily engaged in the construction of water and sewer lines, mains, pumping stations, treatment plants, and storage tanks. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to water, sewer line, and related structures construction. All structures (including buildings) that are integral parts of water and sewer networks (e.g., storage tanks, pumping stations, water treatment plants, and sewage treatment plants) are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Jeffrey Proulx | Officer | 6010 DROTT DRIVE, EAST SYRACUSE, NY, 13057, United States | 6010 DROTT DRIVE, EAST SYRACUSE, NY, 13057, United States |
Michael Parker | Officer | 6010 DROTT DRIVE, EAST SYRACUSE, NY, 13057, United States | 40 Union St Apt 3, Seymour, CT, 06483-3698, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Sue Harrig | Director | 6010 DROTT DRIVE, EAST SYRACUSE, NY, 13057, United States | 6010 DROTT DRIVE, EAST SYRACUSE, NY, 13057, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012238458 | 2024-07-24 | - | Annual Report | Annual Report | - |
BF-0011194384 | 2023-08-23 | - | Annual Report | Annual Report | - |
BF-0010317392 | 2022-08-05 | - | Annual Report | Annual Report | 2022 |
BF-0010472384 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009809067 | 2021-08-12 | - | Annual Report | Annual Report | - |
0006964886 | 2020-08-21 | - | Annual Report | Annual Report | 2020 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006597649 | 2019-07-16 | - | Annual Report | Annual Report | 2019 |
0006221548 | 2018-07-24 | - | Annual Report | Annual Report | 2018 |
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