Name: | BILL GALATI POOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1962 (62 years ago) |
Entity Number: | 152949 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 206 S PLANK RD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGG GALATI | Chief Executive Officer | 206 S PLANK RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
BILL GALATI POOLS, INC. | DOS Process Agent | 206 S PLANK RD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-23 | 2024-01-23 | Address | 206 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-01-23 | Address | 206 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1998-12-08 | 2020-12-02 | Address | 206 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1998-12-08 | 2024-01-23 | Address | 206 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1998-12-08 | Address | 144 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123003612 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
201202060547 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
161201006079 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141210006116 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121226002130 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State