Name: | CLOVER POOL SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1963 (61 years ago) |
Entity Number: | 160903 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 960 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CARL ZIEGLER | Chief Executive Officer | 960 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 960 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 960 EAST RIDGE ROAD, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
2009-11-24 | 2023-12-14 | Address | 960 EAST RIDGE ROAD, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
1999-09-20 | 2023-12-14 | Address | 960 EAST RIDGE ROAD, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2009-11-24 | Address | 960 EAST RIDGE ROAD, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
1963-10-28 | 2023-12-14 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1963-10-28 | 1999-09-20 | Address | 10 WALZER RD., ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214000516 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
131211002262 | 2013-12-11 | BIENNIAL STATEMENT | 2013-10-01 |
111115002271 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
091124002438 | 2009-11-24 | BIENNIAL STATEMENT | 2009-10-01 |
071029002535 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051206002012 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
20050516008 | 2005-05-16 | ASSUMED NAME CORP INITIAL FILING | 2005-05-16 |
031119002333 | 2003-11-19 | BIENNIAL STATEMENT | 2003-10-01 |
011029002069 | 2001-10-29 | BIENNIAL STATEMENT | 2001-10-01 |
990920002855 | 1999-09-20 | BIENNIAL STATEMENT | 1997-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6565947010 | 2020-04-07 | 0219 | PPP | 960 Ridge Road East, ROCHESTER, NY, 14621-1908 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0506488 | Other Contract Actions | 2005-09-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLOVER POOL SUPPLY CO., INC. |
Role | Plaintiff |
Name | CENTRAL NY NEWS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2005-07-15 |
Termination Date | 2009-07-16 |
Date Issue Joined | 2006-12-21 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | CLOVER POOL SUPPLY CO., INC. |
Role | Plaintiff |
Name | CLEAR CHANNEL BROADCAST, |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State