Entity Name: | ITT WATER & WASTEWATER U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2006 (19 years ago) |
Date of dissolution: | 14 Nov 2013 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Nov 2013 (11 years ago) |
Document Number: | F06000004305 |
FEI/EIN Number | 232914590 |
Address: | 35 Nutmeg Drive, P. O. Box 1004, Trumbull, CT, 06611, US |
Mail Address: | 35 Nutmeg Drive, P. O. Box 1004, Trumbull, CT, 06611, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FEALING BURT | Director | 1133 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
OSTROWSKI COLLEEN | Director | 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604 |
Name | Role | Address |
---|---|---|
FEALING BURT | President | 1133 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
Name | Role | Address |
---|---|---|
OSTROWSKI COLLEEN | Treasurer | 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604 |
Name | Role | Address |
---|---|---|
JOHNSON CRAIG | Vice President | 1133 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
CAREY VINCENT | Vice President | 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604 |
Name | Role | Address |
---|---|---|
JOHNSON CRAIG | Assistant Secretary | 1133 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
Name | Role | Address |
---|---|---|
CAREY VINCENT | Assistant Treasurer | 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-11-14 | No data | No data |
REGISTERED AGENT CHANGED | 2013-11-14 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-09 | 35 Nutmeg Drive, P. O. Box 1004, Trumbull, CT 06611 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 35 Nutmeg Drive, P. O. Box 1004, Trumbull, CT 06611 | No data |
NAME CHANGE AMENDMENT | 2009-06-24 | ITT WATER & WASTEWATER U.S.A., INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000353198 | TERMINATED | 1000000216075 | LEON | 2011-05-17 | 2031-06-08 | $ 12,777.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Withdrawal | 2013-11-14 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-26 |
Name Change | 2009-06-24 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-19 |
Foreign Profit | 2006-06-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State