BEDFORD POOLSCAPES, INC.
Headquarter
Name: | BEDFORD POOLSCAPES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1993 (32 years ago) |
Entity Number: | 1718811 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO Box 793, Bedford, NY, United States, 10506 |
Principal Address: | 414 OLD POST ROAD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NICK LARIZZA | DOS Process Agent | PO Box 793, Bedford, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
NICK LARIZZA | Chief Executive Officer | PO BOX 793, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | PO BOX 793, 414 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | PO BOX 793, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-04-02 | Address | PO BOX 793, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-05-19 | Address | PO BOX 793, 414 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-05-19 | Address | PO BOX 793, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001334 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230519002224 | 2023-05-19 | BIENNIAL STATEMENT | 2023-04-01 |
210401060067 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190412060437 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
180319006188 | 2018-03-19 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State