Name: | SCHOOL HOUSE POOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1992 (33 years ago) |
Date of dissolution: | 26 Jun 2024 |
Entity Number: | 1631383 |
ZIP code: | 12010 |
County: | Fulton |
Place of Formation: | New York |
Principal Address: | 204 CO HWY 157, GLOVERSVILLE, NY, United States, 12078 |
Address: | 4500 ST HWY 30, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED J OLBRYCH | Chief Executive Officer | PO BOX 230, MAYFIELD, NY, United States, 12117 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4500 ST HWY 30, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-24 | 2024-07-10 | Address | PO BOX 230, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
2008-04-08 | 2012-05-24 | Address | PO DRAWER 0, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
1998-04-16 | 2024-07-10 | Address | 4500 ST HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1998-04-16 | 2008-04-08 | Address | PO DRAWER 0, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
1993-06-17 | 1998-04-16 | Address | PO BOX 606, ROUTE 30 N, AMSTERDAM, NY, 12010, 0606, USA (Type of address: Chief Executive Officer) |
1993-06-17 | 1998-04-16 | Address | ROUTE 30 N, PO BOX 606, AMSTERDAM, NY, 12010, 0606, USA (Type of address: Principal Executive Office) |
1992-04-24 | 1998-04-16 | Address | R. D. #4, ROUTE 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1992-04-24 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710002607 | 2024-06-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-26 |
140625002220 | 2014-06-25 | BIENNIAL STATEMENT | 2014-04-01 |
120524002450 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100423002511 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080408002687 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060418002325 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040505002910 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020405002747 | 2002-04-05 | BIENNIAL STATEMENT | 2002-04-01 |
000418002157 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980416002645 | 1998-04-16 | BIENNIAL STATEMENT | 1998-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315750067 | 0213100 | 2011-07-19 | 7 UNIVERSITY PLACE, AMSTERDAM, NY, 12010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208092007 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100132 D01 |
Issuance Date | 2011-08-10 |
Abatement Due Date | 2011-08-30 |
Current Penalty | 1440.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2011-08-10 |
Abatement Due Date | 2011-08-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2011-08-10 |
Abatement Due Date | 2011-09-14 |
Current Penalty | 1440.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 H03 II |
Issuance Date | 2011-08-10 |
Abatement Due Date | 2011-09-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101200 H03 IV |
Issuance Date | 2011-08-10 |
Abatement Due Date | 2011-09-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2011-07-19 |
Case Closed | 2011-08-10 |
Related Activity
Type | Complaint |
Activity Nr | 208092007 |
Safety | Yes |
Health | Yes |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-08-08 |
Emphasis | N: TRENCH |
Case Closed | 2003-08-08 |
Related Activity
Type | Referral |
Activity Nr | 200745693 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1775407105 | 2020-04-10 | 0248 | PPP | 4500 State Highway 30, AMSTERDAM, NY, 12010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State