REC CREATION SWIMMING POOLS, INC.

Name: | REC CREATION SWIMMING POOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1988 (37 years ago) |
Entity Number: | 1284271 |
ZIP code: | 13323 |
County: | Oneida |
Place of Formation: | New York |
Address: | 8200 SENECA TPKE, CLINTON, NY, United States, 13323 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J PRITCHARD JR | Chief Executive Officer | 8200 SENECA TPKE, CLINTON, NY, United States, 13323 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8200 SENECA TPKE, CLINTON, NY, United States, 13323 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 1996-10-17 | Address | 172 SENECA TURNPIKE, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1996-10-17 | Address | 172 SENECA TURNPIKE, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office) |
1993-04-08 | 1996-10-17 | Address | 172 SENECA TURNPIKE, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
1988-08-12 | 1993-04-08 | Address | 172 SENECA TURNPIKE, NEW HARTSFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061013002581 | 2006-10-13 | BIENNIAL STATEMENT | 2006-08-01 |
040915002825 | 2004-09-15 | BIENNIAL STATEMENT | 2004-08-01 |
020909002474 | 2002-09-09 | BIENNIAL STATEMENT | 2002-08-01 |
980825002238 | 1998-08-25 | BIENNIAL STATEMENT | 1998-08-01 |
961017002617 | 1996-10-17 | BIENNIAL STATEMENT | 1996-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State