Search icon

CRYSTAL CLEAR POOL SERVICE, INC.

Company Details

Name: CRYSTAL CLEAR POOL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1990 (35 years ago)
Date of dissolution: 26 Dec 2023
Entity Number: 1418906
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 499 OLD NYACK TPKE, NANUET, NY, United States, 10954
Address: 301 N MAIN ST, STE 4, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG APPELBAUM Chief Executive Officer 499 OLD NYACK TPKE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
RICHARD A KATZ, P.C. DOS Process Agent 301 N MAIN ST, STE 4, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
133554850
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-08 2024-01-19 Address 301 N MAIN ST, STE 4, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2013-04-08 2024-01-19 Address 499 OLD NYACK TPKE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2007-11-06 2013-04-08 Address 228 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-03-18 2013-04-08 Address 22 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1994-03-18 2013-04-08 Address 22 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240119000081 2023-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-26
140219002183 2014-02-19 BIENNIAL STATEMENT 2014-01-01
130408002211 2013-04-08 BIENNIAL STATEMENT 2012-01-01
071106000137 2007-11-06 CERTIFICATE OF CHANGE 2007-11-06
940318002007 1994-03-18 BIENNIAL STATEMENT 1994-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State