Search icon

TWO ISLAND POOLS, INC.

Company Details

Name: TWO ISLAND POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1988 (37 years ago)
Entity Number: 1265268
ZIP code: 11977
County: Suffolk
Place of Formation: New York
Address: 72 SUMMIT BLVD, WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL P FARRELL Chief Executive Officer 72 SUMMIT BLVD, WESTHAMPTON, NY, United States, 11977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 SUMMIT BLVD, WESTHAMPTON, NY, United States, 11977

History

Start date End date Type Value
1993-07-30 2002-05-08 Address 72 SUMMIT BOULEVARD, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office)
1993-07-30 2000-11-16 Address 72 SUMMIT BOULEVARD, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
1993-07-30 2002-05-08 Address 72 SUMMIT BOULEVARD, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process)
1993-02-03 1993-07-30 Address 70 SUMMIT BLVD, WEST HAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
1993-02-03 1993-07-30 Address 70 SUMMIT BLVD, WEST HAMPTON, NY, 11977, USA (Type of address: Service of Process)
1993-02-03 1993-07-30 Address 70 SUMMIT BLVD, WEST HAMPTON, NY, 11977, USA (Type of address: Principal Executive Office)
1988-05-27 1993-02-03 Address 70 SUMMIT BOULEVARD, WEST HAMPTON, NY, 11977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080612002922 2008-06-12 BIENNIAL STATEMENT 2008-05-01
050830002702 2005-08-30 BIENNIAL STATEMENT 2004-05-01
020508002751 2002-05-08 BIENNIAL STATEMENT 2002-05-01
001116002285 2000-11-16 BIENNIAL STATEMENT 2000-05-01
930730002262 1993-07-30 BIENNIAL STATEMENT 1993-05-01
930203003071 1993-02-03 BIENNIAL STATEMENT 1992-05-01
B645269-5 1988-05-27 CERTIFICATE OF INCORPORATION 1988-05-27

Date of last update: 27 Feb 2025

Sources: New York Secretary of State