Name: | BEST QUALITY SWIMMING POOL SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1992 (33 years ago) |
Entity Number: | 1645478 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 197 WEELINGTON RD., GARDEN CITY, NY, United States, 11530 |
Principal Address: | 1096 FRONT ST., UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAIRO ARANGO | Chief Executive Officer | 1096 FRONT ST., UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
JOSEPH ALBANO | DOS Process Agent | 197 WEELINGTON RD., GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-10 | 2002-05-30 | Address | 197 WEELINGTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1998-07-10 | 2002-05-30 | Address | 1096 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
1998-07-10 | 2002-05-30 | Address | 1096 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 1998-07-10 | Address | 53 W SUNRISE HWY, FREEPORT, NY, 11520, 3611, USA (Type of address: Principal Executive Office) |
1995-06-22 | 1998-07-10 | Address | 53 W SUNRISE HWY, FREEPORT, NY, 11520, 3611, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040802002142 | 2004-08-02 | BIENNIAL STATEMENT | 2004-06-01 |
020530002006 | 2002-05-30 | BIENNIAL STATEMENT | 2002-06-01 |
000531002969 | 2000-05-31 | BIENNIAL STATEMENT | 2000-06-01 |
980710002144 | 1998-07-10 | BIENNIAL STATEMENT | 1998-06-01 |
960626002361 | 1996-06-26 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State