Name: | ULTIMATE IN POOL CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1988 (37 years ago) |
Date of dissolution: | 21 Jun 2024 |
Entity Number: | 1285214 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 30 DUNTON AVENUE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ULTIMATE IN POOL CARE, INC. 401(K) PLAN | 2023 | 112925069 | 2024-03-26 | ULTIMATE IN POOL CARE, INC. | 28 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-03-26 |
Name of individual signing | ED COHEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6312422667 |
Plan sponsor’s address | 30 DUNTON AVENUE, DEER PARK, NY, 11729 |
Signature of
Role | Plan administrator |
Date | 2023-05-03 |
Name of individual signing | ED COHEN |
Name | Role | Address |
---|---|---|
ULTIMATE IN POOL CARE INC. | DOS Process Agent | 30 DUNTON AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
EDWARD COHEN | Chief Executive Officer | 132 EAST 3RD STREET, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 132 EAST 3RD STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-12 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-10 | 2024-06-14 | Address | 30 DUNTON AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2016-11-09 | 2020-08-10 | Address | 30 DUNTON AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2016-11-09 | 2024-06-14 | Address | 132 EAST 3RD STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2010-09-21 | 2016-11-09 | Address | 35-B CORBIN AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2010-09-21 | 2016-11-09 | Address | 35 B CORBIN AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2006-07-27 | 2010-09-21 | Address | 132 E THIRD STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621001742 | 2024-06-21 | CERTIFICATE OF MERGER | 2024-06-21 |
240614001818 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
200810060359 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
180802006745 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
161109006457 | 2016-11-09 | BIENNIAL STATEMENT | 2016-08-01 |
140813006681 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120817002006 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
100921002217 | 2010-09-21 | BIENNIAL STATEMENT | 2010-08-01 |
080730002345 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060727002943 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339096745 | 0214700 | 2013-06-03 | 3 SCHOOLHOUSE WAY, DIX HILLS, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 821623 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 D02 |
Issuance Date | 2013-06-28 |
Abatement Due Date | 2013-07-15 |
Current Penalty | 2100.0 |
Initial Penalty | 3500.0 |
Final Order | 2013-07-19 |
Nr Instances | 1 |
Nr Exposed | 12 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.132(d)(2): The employer did not verify that the required workplace hazard assessment has been performed through a written certification that identifies the workplace evaluated, the person certifying that the evaluation has been performed, the date(s) of the hazard assessment, and, which identifies the document as a certification of hazard assessment: a) Worksite - employee was mixing corrosive pool chemicals and was not wearing personal protective equipment when the mixture exploded. The employer did not certify in writing that a hazard assessment was performed; on or about 6/1/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100132 F01 |
Issuance Date | 2013-06-28 |
Abatement Due Date | 2013-07-15 |
Current Penalty | 2100.0 |
Initial Penalty | 3500.0 |
Final Order | 2013-07-19 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.132(f)(1): The employer did not provide training to each employee who is required by this section to use personal protective equipment: a) Worksite - employee was mixing pool chemicals and was not wearing personal protective equipment such as goggles and a face shield, when the mixture exploded. The employer did not provide the employee with effective training on the use of personal protective equipment; on or about 6/1/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2013-06-28 |
Abatement Due Date | 2013-07-15 |
Current Penalty | 2100.0 |
Initial Penalty | 3500.0 |
Final Order | 2013-07-19 |
Nr Instances | 1 |
Nr Exposed | 12 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a) Worksite - employee was mixing corrosive pool chemicals and was not wearing personal protective equipment when the mixture exploded. The employer did not ensure that the employee was wearing eye and face protection when working with corrosive materials; on or about 6/1/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2013-06-28 |
Abatement Due Date | 2013-07-31 |
Current Penalty | 2100.0 |
Initial Penalty | 3500.0 |
Final Order | 2013-07-19 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) Worksite - employee was mixing corrosive pool chemicals and was not wearing personal protective equipment when the mixture exploded. The employer did not provide the employee with a means of flushing of the eyes during an emergency use; on or about 6/1/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2013-06-28 |
Abatement Due Date | 2013-08-15 |
Current Penalty | 2100.0 |
Initial Penalty | 3500.0 |
Final Order | 2013-07-19 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Worksite - employees are required to use corrosive chemicals such as but not limited to "Nu-Clo 7-day Tablets" containing 99% trichloro-s-triazinetrione and "Nu-Clo Hit Hard Shock Treatment & Superchlorinator" containing 68% Calcium Hypochlorite. The employees were not provided with effective information and training about the hazards of these chemicals; on or about 6/1/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8497567010 | 2020-04-08 | 0235 | PPP | 30 DUNTON AVE, DEER PARK, NY, 11729-4702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State