PETTIS POOLS INC.

Name: | PETTIS POOLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1966 (59 years ago) |
Entity Number: | 198211 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | ATTN JOHN NAPODANO, 1186 MANITOU RD, HILTON, NY, United States, 14468 |
Address: | 1186 MANITOU RD., HILTON, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETTIS POOLS, INC | DOS Process Agent | 1186 MANITOU RD., HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
JOHN NAPODANO | Chief Executive Officer | 1186 MANITOU RD, HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 1186 MANITOU RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2010-06-01 | 2024-03-20 | Address | 1186 MANITOU RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2014-05-01 | Address | ATTN ERMA PETTIS, 1186 MANITOU RD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office) |
1996-05-20 | 2010-06-01 | Address | PO BOX 291, NORTH GREECE, NY, 14515, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2024-03-20 | Address | 1186 MANITOU RD., HILTON, NY, 14468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320003000 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
160510006492 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140501006018 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120504006071 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100601002113 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State