You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

BlueTriton Brands, Inc.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/2/19964/2/1996ForeignProfit
Back To Top

Organization Information

Business Purpose5322 - Real Estate and Rental and Leasing - Rental and Leasing Services - Consumer Goods Rental (formal wear, costumes, video tape & disk rental, home health equipment, recreational goods) Capital Stock0.0000
Charter CountyControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address900 LONG RIDGE ROAD, BUILDING #2
STAMFORD, CT, 06902
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address900 LONG RIDGE ROAD, BUILDING #2
STAMFORD, CT, 06902
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJAVIER IDROVO
900 LONG RIDGE ROAD, BUILDING #2
STAMFORD, CT, 06902
DirectorHIH SONG KIM
900 LONG RIDGE ROAD, BUILDING #2
STAMFORD, CT, 06902
SecretaryHIH SONG KIM
900 LONG RIDGE ROAD, BUILDING #2
STAMFORD, CT, 06902
TreasurerJAVIER IDROVO
900 LONG RIDGE ROAD, BUILDING #2
STAMFORD, CT, 06902
Vice-PresidentC. DEAN METROPOULOS
900 LONG RIDGE ROAD, BUILDING #2
STAMFORD, CT, 06902
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
NESTLE WATERS USATRADENAME1/22/2020
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
6/15/2021NESTLE WATERS NORTH AMERICA INC.
6/11/2002GREAT SPRING WATERS OF AMERICA, INC.
Date Old Name
Back To Top

Mergers

Merger Date Merged Merged State Survived Survived State
4/25/2000SAN PELLEGRINO USA, INC.DEGREAT SPRING WATERS OF AMERICA, INC.DE
Merger Date Merged Merged State Survived Survived State
Back To Top
Date Amendment
6/15/2021B4WV Name Change From: NESTLE WATERS NORTH AMERICA INC.
6/11/2002NAME CHANGE: FROM GREAT SPRING WATERS OF AMERICA, INC.
4/25/2000MERGER: MERGING SAN PELLEGRINO USA, INC., A NON-QUALIFIED DE ORGANIZATION WITH AND INTO GREAT SPRING WATERS OF AMERICA, INC., A QUALIFIED DE CORPORATION, THE SURVIVOR
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
1999
1998
1997
1996
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Sunday, May 19, 2024 — 9:48 AM