Search icon

ITT WATER & WASTEWATER U.S.A., INC.

Company Details

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

Director

Name Role Address
FEALING BURT Director 1133 WESTCHESTER AVE, WHITE PLAINS, NY, 10604
OSTROWSKI COLLEEN Director 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604

President

Name Role Address
FEALING BURT President 1133 WESTCHESTER AVE, WHITE PLAINS, NY, 10604

Treasurer

Name Role Address
OSTROWSKI COLLEEN Treasurer 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604

Vice President

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

Assistant Secretary

Name Role Address
JOHNSON CRAIG Assistant Secretary 1133 WESTCHESTER AVE, WHITE PLAINS, NY, 10604

Assistant Treasurer

Name Role Address
CAREY VINCENT Assistant Treasurer 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604

Events

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

Debts

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

Documents

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