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.

BERKELEY SPRINGS WATER COMPANY

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation2/27/19862/27/1986ForeignProfit4/4/1994Name Change (Reserved for old records)
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyForeign CountryControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term Years0Par Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressTAX DEPARTMENT
777 W. PUTNAM AVENUE
GREENWICH, CT, 06830
Principal Office Address777 W. PUTNAM AVE.
GREENWICH, CT, 06830
Type Address
Back To Top

Officers

Type Name/Address
DirectorNONE LISTED
PresidentRONALD V. DAVIS
8 QUINTARD AVE.
GREENWICH, CT, 06830
SecretaryDENNIS J. CRUMBINE
12 RICHMOND HILL
GREENWICH, CT, 06830
TreasurerCATHERINE ROBINSON
30 LOCUST ST.
GREENWICH, CT, 06830
Vice-PresidentJAMES WALDECK
9 DOUGLAS DR.
DANBURY, CT, 06810
Type Name/Address
Back To Top
Date Amendment
4/4/1994CHANGE OF NAME TO PGA SERVICES, INC. FROM BERKELEY SPRINGS WATER COMPANY
Date Amendment
Back To Top

Annual Reports

Filed For
1993
1992
1991
Date filed

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

 

Do not change or put anything here:

Thursday, April 24, 2025 — 4:03 AM