Search icon

STATEWIDE AQUASTORE, INC.

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

Company Details

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

Industry & Business Activity

NAICS

237110 Water and Sewer Line and Related Structures Construction

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

Director

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

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
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