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.

Veolia Water Technologies Treatment Solutions USA Inc.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/20/199910/20/1999ForeignProfit
Not in compliance. Check to see if you've filed your annual report.
Back To Top

Organization Information

Business Purpose4238 - Wholesale Trade - Merchant Wholesalers, Durable Goods - Machinery, Equipment and Supplies Merchant Wholesalers (construction, mining, farm, garden, industrial machinery & supplies, service establishment, transportation) Capital Stock0.0000
Charter CountyControl Number16030
Charter StateNYExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address8007 DISCOVERY DR
RICHMOND, VA, 23229
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address8007 DISCOVERY DRIVE
RICHMOND, VA, 23229
USA
Principal Office Mailing Address8007 DISCOVERY DRIVE
RICHMOND, VA, 23229
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorANDREW PARKE
8007 DISCOVERY DRIVE
RICHMOND, VA, 23229
DirectorDEBORAH LLOYD
8007 DISCOVERY DRIVE
RICHMOND, VA, 23229
PresidentDEBORAH LLOYD
8007 DISCOVERY DRIVE
RICHMOND, VA, 23229
SecretaryEDWARD GREEN
8007 DISCOVERY DRIVE
RICHMOND, VA, 23229
TreasurerMICHAEL ALGRANATI
8007 DISCOVERY DRIVE
RICHMOND, VA, 23229
Type Name/Address
Back To Top

Name Changes

Date Old Name
9/20/2023SUEZ TREATMENT SOLUTIONS INC.
12/23/2015SUEZ WATER TREATMENT, INC.
11/12/2015INFILCO DEGREMONT, INC.
7/26/2004ONDEO DEGREMONT, INC.
7/25/2001INFILCO DEGREMONT, INC.
Date Old Name
Back To Top
Date Amendment
9/20/2023B4WV Name Change From: SUEZ TREATMENT SOLUTIONS INC.
12/23/2015NAME CHANGE: FROM SUEZ WATER TREATMENT, INC.
11/12/2015NAME CHANGE: FROM INFILCO DEGREMONT, INC.
7/26/2004NAME CHANGE: FROM ONDEO DEGREMONT, INC.
7/25/2001NAME CHANGE: FROM INFILCO DEGREMONT, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
Date filed

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

 

Do not change or put anything here:

Saturday, April 4, 2026 — 10:04 PM