Name: | ROTTERDAM SWIMMING POOL CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1990 (35 years ago) |
Entity Number: | 1419631 |
ZIP code: | 12308 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 833 UNION STREET, SCHENECTADY, NY, United States, 12308 |
Principal Address: | 1223 FORT HUNTER ROAD, SCHENECTADY, NY, United States, 12303 |
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 | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROTTERDAM SWIMMING POOL CENTER 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 141732047 | 2023-10-17 | ROTTERDAM SWIMMING POOL CENTER | 9 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-17 |
Name of individual signing | ERICA ATTANASIO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5183564364 |
Plan sponsor’s address | 1223 FORT HUNTER RD, SCHENECTADY, NY, 12303 |
Signature of
Role | Plan administrator |
Date | 2019-03-25 |
Name of individual signing | ERICA ATTANASIO-BUZZO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5183564364 |
Plan sponsor’s address | 1223 FORT HUNTER RD, SCHENECTADY, NY, 12303 |
Signature of
Role | Plan administrator |
Date | 2018-10-05 |
Name of individual signing | ERICA ATTANASIO-BUZZO |
Name | Role | Address |
---|---|---|
DEAN RIGGI | DOS Process Agent | 833 UNION STREET, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
DEAN ATTANASIO | Chief Executive Officer | 1223 FORT HUNTER ROAD, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-27 | 1994-10-03 | Address | 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1990-02-02 | 1993-09-27 | Address | NO. 220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411002337 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120306002159 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
100219002412 | 2010-02-19 | BIENNIAL STATEMENT | 2010-02-01 |
060227003148 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040206002485 | 2004-02-06 | BIENNIAL STATEMENT | 2004-02-01 |
020213002315 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
000301002858 | 2000-03-01 | BIENNIAL STATEMENT | 2000-02-01 |
941003002075 | 1994-10-03 | BIENNIAL STATEMENT | 1994-02-01 |
930927000292 | 1993-09-27 | CERTIFICATE OF CHANGE | 1993-09-29 |
C103499-3 | 1990-02-02 | CERTIFICATE OF INCORPORATION | 1990-02-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2453497101 | 2020-04-10 | 0248 | PPP | 1223 Ft Hunter Rd, SCHENECTADY, NY, 12303-4626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1519083 | Intrastate Non-Hazmat | 2022-04-21 | 2000 | 2021 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State