Name: | TOWN & COUNTRY SWIMMING POOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1966 (58 years ago) |
Date of dissolution: | 30 Oct 1995 |
Entity Number: | 203129 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 83 PROSPECT STREET, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 5 RULAND ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH D. STIM | DOS Process Agent | 83 PROSPECT STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
VINCENT ARBORE | Chief Executive Officer | 5 RULAND ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1966-10-19 | 1995-07-07 | Address | 640 FULTON ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C244529-2 | 1997-02-26 | ASSUMED NAME CORP INITIAL FILING | 1997-02-26 |
951030000001 | 1995-10-30 | CERTIFICATE OF DISSOLUTION | 1995-10-30 |
950707002322 | 1995-07-07 | BIENNIAL STATEMENT | 1993-10-01 |
583023-4 | 1966-10-19 | CERTIFICATE OF INCORPORATION | 1966-10-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11555380 | 0214700 | 1976-08-18 | 916 CROOKED HILL RD, Brentwood, NY, 11717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-08-23 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-09-15 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-09-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100178 M09 |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-09-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-09-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100213 H04 |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-09-15 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-09-15 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-09-15 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-09-15 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-08-20 |
Abatement Due Date | 1976-09-15 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State