Name: | NORTH EASTERN POOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1988 (37 years ago) |
Entity Number: | 1260691 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Address: | 101 ONTARIO ST, EAST ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL L. HABECK | Chief Executive Officer | 101 ONTARIO ST, EAST ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 ONTARIO ST, EAST ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
PAUL L. HABECK | Agent | 1686 SWEETS CORNERS RD, FAIRPORT, NY, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-14 | 2008-05-19 | Address | 303 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1998-05-14 | 2010-05-14 | Address | 303 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2008-05-19 | Address | 303 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1996-05-16 | 1998-05-14 | Address | 1686 SWEETS CORNERS RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1992-12-08 | 1998-05-14 | Address | 1686 SWEETS CORNERS ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506061173 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180501006474 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006716 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140509006415 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
120507006410 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State