Search icon

WESTFAIR POOLS AND SUPPLY, INC.

Headquarter

Company Details

Name: WESTFAIR POOLS AND SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1960 (64 years ago)
Entity Number: 133214
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 585 Bedford Rd, Bedford Hills, NY, United States, 10507

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of WESTFAIR POOLS AND SUPPLY, INC., CONNECTICUT 2876043 CONNECTICUT
Headquarter of WESTFAIR POOLS AND SUPPLY, INC., CONNECTICUT 2951143 CONNECTICUT
Headquarter of WESTFAIR POOLS AND SUPPLY, INC., CONNECTICUT 1296316 CONNECTICUT

DOS Process Agent

Name Role Address
WESTFAIR AND POOLS AND SUPPLY, INC. DOS Process Agent 585 Bedford Rd, Bedford Hills, NY, United States, 10507

Chief Executive Officer

Name Role Address
JOSEPH SCOPELLITI Chief Executive Officer 585 BEDFORD RD, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2024-12-12 2025-01-10 Shares Share type: CAP, Number of shares: 0, Par value: 5000
2024-09-17 2024-12-12 Shares Share type: CAP, Number of shares: 0, Par value: 5000
2024-02-16 2024-09-17 Shares Share type: CAP, Number of shares: 0, Par value: 5000
2022-02-17 2024-02-16 Shares Share type: CAP, Number of shares: 0, Par value: 5000
1960-11-21 2022-02-17 Shares Share type: CAP, Number of shares: 0, Par value: 5000
1960-11-21 2025-01-10 Address 17 PINE ST., MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002831 2025-01-10 BIENNIAL STATEMENT 2025-01-10
B570255-3 1987-11-23 ASSUMED NAME CORP INITIAL FILING 1987-11-23
490680 1965-04-06 CERTIFICATE OF AMENDMENT 1965-04-06
241625 1960-11-21 CERTIFICATE OF INCORPORATION 1960-11-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406282 Copyright 2024-08-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-08-20
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name H. DURSTON SAYLOR, INC.
Role Plaintiff
Name WESTFAIR POOLS AND SUPPLY, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State