AQUAQUALITY POOLS & SPAS, INC.

Name: | AQUAQUALITY POOLS & SPAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1987 (38 years ago) |
Entity Number: | 1154029 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 117 POST AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD PANZELLA | DOS Process Agent | 117 POST AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
RICHARD PANZELLA | Chief Executive Officer | 117 POST AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-07 | 1999-03-31 | Address | RICHARD A. PANZELLA, 117 POST AVE., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1997-03-07 | 1999-03-31 | Address | 117 POST AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1997-03-07 | 1999-03-31 | Address | RICHARD A. PANZELLA, 117 POST AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1993-04-30 | 1997-03-07 | Address | 5 GLENWOOD ROAD, ROSLYN HARBOR, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1997-03-07 | Address | 5 GLENWOOD ROAD, ROSLYN HARBOR, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990331002241 | 1999-03-31 | BIENNIAL STATEMENT | 1999-03-01 |
970307002214 | 1997-03-07 | BIENNIAL STATEMENT | 1997-03-01 |
940414002376 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
930430003084 | 1993-04-30 | BIENNIAL STATEMENT | 1993-03-01 |
B471484-4 | 1987-03-18 | CERTIFICATE OF INCORPORATION | 1987-03-18 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State