Name: | IMPERIAL POOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1966 (59 years ago) |
Entity Number: | 194358 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 33 WADE ROAD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IMPERIAL POOLS, INC. | DOS Process Agent | 33 WADE ROAD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
ANTHONY BRENNAN | Chief Executive Officer | 33 WADE ROAD, LATHAM, NY, United States, 12110 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-12 | 2024-01-12 | Address | 33 WADE ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2020-02-21 | 2024-01-12 | Address | 33 WADE ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2012-01-26 | 2024-01-12 | Address | JOHN MAIUCCORO, 33 WADE RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2010-01-13 | 2020-02-21 | Address | 33 WADE ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112001454 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220428003155 | 2022-04-28 | BIENNIAL STATEMENT | 2022-01-01 |
200221060236 | 2020-02-21 | BIENNIAL STATEMENT | 2020-01-01 |
140305002501 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120126002443 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State