Entity Name: | WATERWORKS/PDS ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Dec 1997 (27 years ago) |
Date of dissolution: | 06 May 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 May 2004 (21 years ago) |
Document Number: | F97000006937 |
FEI/EIN Number | 060892677 |
Address: | 60 BACKUS AVE, DANBURY, CT, 06810, US |
Mail Address: | 60 BACKUS AVE, DANBURY, CT, 06810, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
SALLICK A P | President | 203 GREENS FARMS RD, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
SALLICK BARBARA G | Vice President | 169 KOHANZA ST, DANBURY, CT, 06810 |
LANGHOFF CHRISTOPHER | Vice President | 239 PEACEABLE ST, RIDGEFIELD, CT, 06877 |
TOUBURG MEG | Vice President | 18 WILTON WOODS RD, WILTON, CT, 06897 |
SALLICK ROBERT | Vice President | 169 KOHANZA ST, DANBURY, CT, 06810 |
WENGEL ROBERT P | Vice President | 16 HART LANE, WESTON, CT, 06883 |
Name | Role | Address |
---|---|---|
SALLICK BARBARA G | Secretary | 169 KOHANZA ST, DANBURY, CT, 06810 |
Name | Role | Address |
---|---|---|
LANGHOFF CHRISTOPHER | Treasurer | 239 PEACEABLE ST, RIDGEFIELD, CT, 06877 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-05-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-29 | 60 BACKUS AVE, DANBURY, CT 06810 | No data |
CHANGE OF MAILING ADDRESS | 2002-04-29 | 60 BACKUS AVE, DANBURY, CT 06810 | No data |
Name | Date |
---|---|
Withdrawal | 2004-05-06 |
ANNUAL REPORT | 2004-02-10 |
ANNUAL REPORT | 2003-02-20 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-03-05 |
Foreign Profit | 1997-12-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State