HODGSON POOL SALES, INC.

Name: | HODGSON POOL SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1966 (59 years ago) |
Date of dissolution: | 17 Apr 2023 |
Entity Number: | 196068 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 5831 SENECA ST, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5831 SENECA ST, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
TIM A. PIERCE | Chief Executive Officer | 5831 SENECA STREET, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-18 | 2023-07-22 | Address | 5831 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
1998-03-20 | 2023-07-22 | Address | 5831 SENECA ST, ELMA, NY, 14059, USA (Type of address: Service of Process) |
1993-05-20 | 1998-03-20 | Address | 6530 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
1993-05-20 | 2000-04-18 | Address | 3009 FOUR ROD ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1998-03-20 | Address | 6530 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230722000629 | 2023-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-17 |
200310060443 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180326006254 | 2018-03-26 | BIENNIAL STATEMENT | 2018-03-01 |
160301006612 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140311006267 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State