Search icon

INLAND WATERS, INC.

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

Company Details

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

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
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

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

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 -
See something incorrect or outdated?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