POOL SURGEONS INC.

Name: | POOL SURGEONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1986 (39 years ago) |
Entity Number: | 1062095 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5054 BEAR RD, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CASEY BADER | Chief Executive Officer | 5054 BEAR RD, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
CASEY BADER | DOS Process Agent | 5054 BEAR RD, NORTH SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 5054 BEAR RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2021-08-05 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-04-25 | 2024-03-01 | Address | 5054 BEAR RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
1998-03-25 | 2024-03-01 | Address | 205 PITCHER LN, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
1998-03-25 | 2000-04-25 | Address | 205 PITCHER LN, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301039569 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220307000568 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
120508002883 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
080331003040 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
060426002687 | 2006-04-26 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State