Search icon

TOWN & COUNTRY SWIMMING POOLS, INC.

Company Details

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

DOS Process Agent

Name Role Address
JOSEPH D. STIM DOS Process Agent 83 PROSPECT STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
VINCENT ARBORE Chief Executive Officer 5 RULAND ROAD, MELVILLE, NY, United States, 11747

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11555380 0214700 1976-08-18 916 CROOKED HILL RD, Brentwood, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-18
Case Closed 1978-02-24

Violation Items

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