ADIRONDACK POOLS & SPAS, INC.

Name: | ADIRONDACK POOLS & SPAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1987 (38 years ago) |
Entity Number: | 1162630 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 5 BOULEVARD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER R SABO | Chief Executive Officer | 5 BOULEVARD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 BOULEVARD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 5 BOULEVARD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2007-04-11 | 2025-05-28 | Address | 5 BOULEVARD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2005-05-10 | 2025-05-28 | Address | 5 BOULEVARD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2001-06-28 | 2007-04-11 | Address | 5 BOULEVARD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1993-09-17 | 2001-06-28 | Address | 5 BOULEVARD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528003542 | 2025-05-28 | BIENNIAL STATEMENT | 2025-05-28 |
090415003224 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
080104000664 | 2008-01-04 | CERTIFICATE OF AMENDMENT | 2008-01-04 |
070411002830 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050510002894 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State