AQUACADE SWIMMING POOL INC.

Name: | AQUACADE SWIMMING POOL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1985 (40 years ago) |
Entity Number: | 1032903 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 422 COLE PL, BETHPAGE, NY, United States, 11714 |
Principal Address: | 200 LEVITTOWN PARKWAY, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN VEVANTE | DOS Process Agent | 422 COLE PL, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
KEVIN VEVANTE | Chief Executive Officer | 200 LEVITTOWN PKWY, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 200 LEVITTOWN PKWY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2022-05-09 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-10-26 | 2025-02-25 | Address | 200 LEVITTOWN PKWY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 1999-10-26 | Address | 200 LEVITTOWN PARKWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 2025-02-25 | Address | 422 COLE PL, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225004262 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
111031002610 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
091016002792 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071031002858 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
051208002768 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State