Search icon

BESSER SWIMMING POOLS SERVICE, INC.

Company Details

Name: BESSER SWIMMING POOLS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1993 (32 years ago)
Date of dissolution: 24 Mar 1998
Entity Number: 1707288
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: PO BOX 1346, WATER MILL, NY, United States, 11976
Principal Address: #5 SEVENS POND RD, WATER MILL, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE BESSER Chief Executive Officer PO BOX 1346, WATER MILL, NY, United States, 11976

DOS Process Agent

Name Role Address
GEORGE BESSER DOS Process Agent PO BOX 1346, WATER MILL, NY, United States, 11976

History

Start date End date Type Value
1994-04-12 1997-04-14 Address 1835 DEERFIELD ROAD, WATERMILL, NY, 11976, USA (Type of address: Chief Executive Officer)
1994-04-12 1997-04-14 Address 1835 DEERFIELD ROAD, WATERMILL, NY, 11976, USA (Type of address: Principal Executive Office)
1993-03-03 1997-04-14 Address 1835 DEERFIELD ROAD, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980324000225 1998-03-24 CERTIFICATE OF DISSOLUTION 1998-03-24
970414002815 1997-04-14 BIENNIAL STATEMENT 1997-03-01
940412002196 1994-04-12 BIENNIAL STATEMENT 1994-03-01
930303000453 1993-03-03 CERTIFICATE OF INCORPORATION 1993-03-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State