Entity Name: | INLAND WATERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Sub status: | Ready for Revocation |
Date Formed: | 18 Oct 2016 |
Branch of: | INLAND WATERS, INC., RHODE ISLAND (Company Number 000102046) |
Business ALEI: | 1219520 |
Annual report due: | 18 Oct 2023 |
Business address: | 275 SCITUATE AVE., JOHNSTON, RI, 02919, United States |
Mailing address: | 275 SCITUATE AVE., JOHNSTON, RI, United States, 02919 |
Place of Formation: | RHODE ISLAND |
E-Mail: | mike@inlandwatersinc.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 |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL J. DAVERT | Officer | 275 SCITUATE AVE., JOHNSTON, RI, 02919, United States | 201 PIG HILL RD., COVENTRY, RI, 02827, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013302423 | 2025-01-27 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0013290747 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012802560 | 2024-10-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010906501 | 2022-09-19 | - | Annual Report | Annual Report | - |
BF-0009821082 | 2022-09-19 | - | Annual Report | Annual Report | - |
0006974961 | 2020-09-08 | - | Annual Report | Annual Report | 2020 |
0006640527 | 2019-09-09 | - | Annual Report | Annual Report | 2019 |
0006640525 | 2019-09-09 | - | Annual Report | Annual Report | 2018 |
0006256763 | 2018-10-09 | - | Annual Report | Annual Report | 2017 |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
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