LIVERPOOL POOL & SPA, INC.

Name: | LIVERPOOL POOL & SPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1986 (39 years ago) |
Entity Number: | 1062599 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3424 ROUTE 31, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY M. GRAHAM | Chief Executive Officer | 7909 ROSE COURT DRIVE, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
ANTHONY RIVIZZIGNO | DOS Process Agent | 3424 ROUTE 31, BALDWINSVILLE, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-06 | 2018-03-15 | Address | 555 E GENESEE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1995-03-09 | 2008-03-06 | Address | 8197 BLUE RIDGE CIRCLE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
1995-03-09 | 2008-03-06 | Address | 3424 ROUTE 31, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
1986-03-05 | 2008-03-06 | Address | 647 SOUTH WARREN STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060355 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180315006252 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
160307006456 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140310006871 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120427002584 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State