Name: | PACO POOLS & SPAS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1986 (39 years ago) |
Entity Number: | 1114039 |
ZIP code: | 11538 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 784 MERRICK ROAD, BALDWIN, NY, United States, 11510 |
Address: | 4315 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY GABEL, ESQ | DOS Process Agent | 4315 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11538 |
Name | Role | Address |
---|---|---|
PETER CATTANO | Chief Executive Officer | 784 MERRICK ROAD, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-16 | 2010-11-16 | Address | 784 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1996-09-09 | 2002-08-16 | Address | 784 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1996-09-09 | 2010-11-16 | Address | 4315 AUSTIN BLVD, ISLAND PARK, NY, 11538, USA (Type of address: Service of Process) |
1996-09-09 | 2010-11-16 | Address | 784 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
1993-05-04 | 1996-09-09 | Address | 784 MERRICK ROAD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121102002378 | 2012-11-02 | BIENNIAL STATEMENT | 2012-09-01 |
101116002666 | 2010-11-16 | BIENNIAL STATEMENT | 2010-09-01 |
080909002583 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
060913002707 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
041008002376 | 2004-10-08 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State