Name: | ALBANY POOL REBUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1987 (38 years ago) |
Entity Number: | 1187244 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 139 SPRING ST, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL NICASTRO | Chief Executive Officer | 139 SPRING ST, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 SPRING ST, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2023-03-06 | Address | 139 SPRING ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 10 STONY BROOK DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2003-07-28 | 2023-03-06 | Address | 10 STONY BROOK DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2003-07-28 | 2023-03-06 | Address | 10 STONY BROOK DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2003-07-28 | Address | 171 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866, 2532, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230306001400 | 2023-03-06 | BIENNIAL STATEMENT | 2021-07-01 |
110909002234 | 2011-09-09 | BIENNIAL STATEMENT | 2011-07-01 |
090709002462 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070730002717 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050915002557 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State