TRI-STATE POOLS INC.

Name: | TRI-STATE POOLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1985 (40 years ago) |
Entity Number: | 1014674 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 172 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771 |
Address: | PO BOX 205, PORT JERVIS, NY, United States, 12771 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC WEYANT | Chief Executive Officer | 172 JERSEY AVENUE, PO BOX 205, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 205, PORT JERVIS, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 172 JERSEY AVENUE / PO BOX 205, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 172 JERSEY AVENUE, PO BOX 205, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2011-07-26 | 2024-07-12 | Address | 172 JERSEY AVENUE / PO BOX 205, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
2011-07-26 | 2024-07-12 | Address | PO BOX 205, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712001306 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
190701060310 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170706006264 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
170417006256 | 2017-04-17 | BIENNIAL STATEMENT | 2015-07-01 |
130712006257 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State