Search icon

WATERS TECHNOLOGIES CORPORATION - Florida Company Profile

Company Details

Entity Name: WATERS TECHNOLOGIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 May 1996 (29 years ago)
Document Number: F94000003892
FEI/EIN Number 04-3234558

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 34 Maple Street, Milford, MA, 01757, US
Mail Address: 34 Maple Street, Milford, MA, 01757, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Batra Udit President 34 Maple Street, Milford, MA, 01757
Aleman Keeley A Secretary 34 Maple Street, Milford, MA, 01757
Lynch John Treasurer 34 Maple Street, Milford, MA, 01757
Batra Udit Director 34 Maple Street, Milford, MA, 01757
Aleman Keeley A Director 34 Maple Street, Milford, MA, 01757
White Kathleen Vice President 34 Maple Street, Milford, MA, 01757
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109611 WATERS CORPORATION ACTIVE 2014-10-30 2029-12-31 - 34 MAPLE STREET, MILFORD, MA, 01757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 34 Maple Street, Milford, MA 01757 -
CHANGE OF MAILING ADDRESS 2024-04-08 34 Maple Street, Milford, MA 01757 -
REGISTERED AGENT NAME CHANGED 2002-12-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-12-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1996-05-31 WATERS TECHNOLOGIES CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State