Search icon

SWIMMING POOL SERVICE BY NORBERTO, INC.

Headquarter

Company Details

Name: SWIMMING POOL SERVICE BY NORBERTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1988 (37 years ago)
Date of dissolution: 22 Nov 2013
Entity Number: 1255972
ZIP code: 34119
County: Suffolk
Place of Formation: New York
Address: 7326 ACORN WAY, NAPLES, FL, United States, 34119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7326 ACORN WAY, NAPLES, FL, United States, 34119

Chief Executive Officer

Name Role Address
FRANK NORBERTO JR Chief Executive Officer 7326 ACORN WAY, NAPLES, FL, United States, 34119

Links between entities

Type:
Headquarter of
Company Number:
F11000005030
State:
FLORIDA

History

Start date End date Type Value
2004-05-05 2012-05-29 Address 183 LAKELAND AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2004-05-05 2012-05-29 Address 600 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
2004-05-05 2012-05-29 Address 600 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
1998-05-05 2004-05-05 Address 38 MONTAUK HIGHWAY, BLUE POINT, NY, 11715, USA (Type of address: Principal Executive Office)
1998-05-05 2004-05-05 Address 38 MONTAUK HIGHWAY, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131122000644 2013-11-22 CERTIFICATE OF DISSOLUTION 2013-11-22
120529002631 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100422003390 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080506002416 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060417003198 2006-04-17 BIENNIAL STATEMENT 2006-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State