Search icon

SWIM TECH POOL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SWIM TECH POOL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1987 (38 years ago)
Entity Number: 1154216
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 467 MILLER PLACE RD, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SWIM TECH POOL SERVICES, INC. DOS Process Agent 467 MILLER PLACE RD, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
MICHAEL G HOMERICK Chief Executive Officer 467 MILLER PLACE RD, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
1993-07-15 1999-03-23 Address 467 MILLER PLACE ROAD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1993-07-15 2001-04-02 Address 467 MILLER PLACE ROAD, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1993-07-15 2021-03-02 Address 467 MILLER PLACE ROAD, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1987-03-18 1993-07-15 Address 467 MILLER PLACE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061024 2021-03-02 BIENNIAL STATEMENT 2021-03-01
150303006993 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130403006135 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110321002435 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090225002389 2009-02-25 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State