Search icon

WATERWORKS/PDS ASSOCIATES, INC.

Company Details

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

President

Name Role Address
SALLICK A P President 203 GREENS FARMS RD, WESTPORT, CT, 06880

Vice President

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

Secretary

Name Role Address
SALLICK BARBARA G Secretary 169 KOHANZA ST, DANBURY, CT, 06810

Treasurer

Name Role Address
LANGHOFF CHRISTOPHER Treasurer 239 PEACEABLE ST, RIDGEFIELD, CT, 06877

Events

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

Documents

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