Entity Name: | ITT WATER & WASTEWATER U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
FEALING BURT | President | 1133 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
OSTROWSKI COLLEEN | Director | 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604 |
OSTROWSKI COLLEEN | Treasurer | 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604 |
JOHNSON CRAIG | Vice President | 1133 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
JOHNSON CRAIG | Assistant Secretary | 1133 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
CAREY VINCENT | Vice President | 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604 |
CAREY VINCENT | Assistant Treasurer | 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-11-14 | - | - |
REGISTERED AGENT CHANGED | 2013-11-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-09 | 35 Nutmeg Drive, P. O. Box 1004, Trumbull, CT 06611 | - |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 35 Nutmeg Drive, P. O. Box 1004, Trumbull, CT 06611 | - |
NAME CHANGE AMENDMENT | 2009-06-24 | ITT WATER & WASTEWATER U.S.A., INC. | - |
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 Apr 2025
Sources: Florida Department of State