Search icon

R & P POOLS, INC.

Company Details

Name: R & P POOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1996 (29 years ago)
Entity Number: 2060963
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 532 Main Street,, Tonawanda, NY, United States, 14150
Principal Address: 574 MAIN STREET, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R & P POOLS, INC. 401(K) PROFIT SHARING PLAN 2023 161510427 2024-05-14 R & P POOLS, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 7167737500
Plan sponsor’s address 574 MAIN STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing DOUGLAS BAILEY
R & P POOLS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 161510427 2023-05-17 R & P POOLS, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 7167737500
Plan sponsor’s address 574 MAIN STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing DOUG BAILEY
R & P POOLS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 161510427 2022-07-27 R & P POOLS, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 7167737500
Plan sponsor’s address 574 MAIN STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing DOUG BAILEY
R & P POOLS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 161510427 2021-06-18 R & P POOLS, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 7167737500
Plan sponsor’s address 574 MAIN STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing JEFF MAHONEY
R & P POOLS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 161510427 2020-08-24 R & P POOLS, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 7167737500
Plan sponsor’s address 574 MAIN STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2020-08-24
Name of individual signing JEFF MAHONEY
R & P POOLS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 161510427 2019-05-28 R & P POOLS, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 7167737500
Plan sponsor’s address 574 MAIN STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing JEFF MAHONEY
R & P POOLS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 161510427 2018-06-05 R & P POOLS, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 7167737500
Plan sponsor’s address 574 MAIN STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing JEFF MAHONEY
R & P POOLS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 161510427 2017-06-21 R & P POOLS, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 7167737500
Plan sponsor’s address 574 MAIN STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing JEFF MAHONEY
R & P POOLS, INC. 401(K) PROFIT SHARING PLAN 2015 161510427 2016-09-16 R & P POOLS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 7167737500
Plan sponsor’s address 574 MAIN STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing JEFF MAHONEY
R & P POOLS, INC. 401(K) PROFIT SHARING PLAN 2015 161510427 2016-09-16 R & P POOLS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 7167737500
Plan sponsor’s address 574 MAIN STREET, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing JEFF MAHONEY

DOS Process Agent

Name Role Address
R & P POOLS, INC. DOS Process Agent 532 Main Street,, Tonawanda, NY, United States, 14150

Chief Executive Officer

Name Role Address
PAUL GERSPACH Chief Executive Officer 532 MAIN STREET, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 574 MAIN STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 532 MAIN STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-04 2024-08-02 Address 574 MAIN STREET, TONAWANDA, NY, 14150, 3851, USA (Type of address: Service of Process)
2016-08-04 2020-08-04 Address 574 MAIN STREET, TONAWANDA, NY, 14150, 3851, USA (Type of address: Service of Process)
2014-08-01 2016-08-04 Address 574 MAIN STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2011-03-24 2014-08-01 Address 532 MAIN STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2011-03-24 2014-08-01 Address 531 MOUNTAIN VIEW DRIVE, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office)
2011-03-24 2024-08-02 Address 574 MAIN STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2004-09-20 2011-03-24 Address 1865 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000654 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220810002850 2022-08-10 BIENNIAL STATEMENT 2022-08-01
200804061746 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806007778 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160804007302 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140801007089 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120821002761 2012-08-21 BIENNIAL STATEMENT 2012-08-01
110324002280 2011-03-24 BIENNIAL STATEMENT 2010-08-01
040920002838 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020909002549 2002-09-09 BIENNIAL STATEMENT 2002-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341918845 0213600 2016-11-17 574 MAIN STREET, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-03-07
Case Closed 2017-04-04

Related Activity

Type Complaint
Activity Nr 1155922
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2017-03-17
Current Penalty 4225.0
Initial Penalty 5542.0
Final Order 2017-03-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Except as elsewhere required or permitted by Subpart S of Part 1910, live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by use of approved cabinets or other forms of approved enclosures or by any of the means identified in paragraphs (A), (B), (C), and (D) of (a) Maintenance shop - On or about 11/17/16, a 240 volt electrical panel box was missing a cover. Exposed electrical conductors were noted. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2017-03-17
Current Penalty 0.0
Initial Penalty 1385.0
Final Order 2017-03-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(3): 29 CFR 1904.29(b)(3): Each recordable injury or illness was not entered on the OSHA 300 Log and/or an incident report (OSHA Form 301 or equivalent) within seven (7) days of receiving information that a recordable injury or illness has occurred: a) On or about 3/7/17, a picker employee suffered a back strain and had one lost work day and four restricted days on 10/3/16. This recordable injury was not entered on the OSHA 300 logs within seven days of receiving information that a recordable injury or illness had occurred. NO ABATEMENT CERTIFICATION REQUIRED
340365071 0213600 2015-02-11 574 MAIN STREET, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-03-03
Case Closed 2015-07-13

Related Activity

Type Complaint
Activity Nr 943901
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2015-03-04
Abatement Due Date 2015-03-30
Current Penalty 4050.0
Initial Penalty 5400.0
Final Order 2015-03-24
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a.) Warehouse - On or about 2/11/14, employees operate the Powered Industrial Truck (PIT). The employer did not certify that each employee who operated a PIT to move warehouse materials into and around the warehouse, had been trained and evaluated , as required. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101001 J02
Issuance Date 2015-03-04
Abatement Due Date 2015-05-29
Current Penalty 3375.0
Initial Penalty 4500.0
Final Order 2015-03-24
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(2): The Building and facility owners did not determine the presence, location and quantity of ACM and PACM. The employer and building and facility owners did not exercise due diligence in complying with requirements to inform employers and employees about presence and location of ACM and PACM. a.) Warehouse - On or about 2/11/15, the facility has overhead piping that is covered in thermal system insulation (TSI),Presumed Asbestos Containing Materials (PACM), some in poor condition. The employer has not determined the presence, location and quantity of Asbestos Containing Materials (ACM) and PACM within the facility. The employer and building facility owners did not exercise due diligence in complying with requirements to inform employers and employees about the presence and locations of ACM and PACM. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101001 J05 I
Issuance Date 2015-03-04
Abatement Due Date 2015-05-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-24
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(5)(i): The employer did not affix signs or labels so that employees would be notified of what materials contain ACM and/or PACM to materials that were previously identified to be ACM and/or PACM. a.) Warehouse - On or about 2/11/15, PACM-pipe covering had not been labeled to notify employees what materials contain Asbestos-Containing Materials (ACM) and/or Presumed Asbestos-Containing materials (PACM). ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101001 J03 III
Issuance Date 2015-03-04
Abatement Due Date 2015-05-29
Current Penalty 0.0
Initial Penalty 4500.0
Final Order 2015-03-24
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(3)(iii): Building and facility owners shall inform employers of employees, and employers shall inform employees who will perform housekeeping activities in areas which contain ACM and/or PACM of the presence and location of ACM and/or PACM in such areas. a.) Warehouse - On or about 2/11/15, building and facility owners did not inform employers of employees and their employees who performed housekeeping activities in areas which contain ACM and/or PACM of the presence and location of the ACM/PACM. ABATEMENT CERTIFICATION REQUIRED -
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 2015-03-04
Abatement Due Date 2015-05-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-24
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(7)(iv): The employer did not provide to all employees who perform housekeeping work in areas where ACM and/or PACM is present, an asbestos awareness training course covering the health effects of asbestos; and/or locations of ACM and/or recognition of ACM and PACM damage and deterioration and/or requirements in this standard related to housekeeping, and/or proper response to fiber release episodes: a.) Warehouse - On or about 2/11/15, employees perform housekeeping work, such as but not necessarily limited to sweeping of floors, in areas where asbestos or presumed asbestos containing materials is present on overhead pipes. The employer has not provided an asbestos awareness training course covering the health effects of asbestos; and/or locations of ACM and/or recognition of ACM and PACM damage and deterioration and/or requirements in this standard related to housekeeping, and/or proper response to fiber release episodes. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2015-03-04
Abatement Due Date 2015-04-30
Current Penalty 2025.0
Initial Penalty 2700.0
Final Order 2015-03-24
Nr Instances 1
Nr Exposed 15
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Warehouse - On or about 2/11/15, employees working in the warehouse pick orders from and/or store containers of pool chemicals in the warehouse area. In some cases, the chemicals spill from either broken or opened containers, requiring the employees to clean up the spilled pool chemicals (may contain cyanuric acid and/or sodium hypochlorite). The employer has not developed, fully implemented, and does not maintain at the workplace a written hazard communication program which describes how the criteria specific in 29 CFR 1910.1200 (f), (g), and (h) will be met. A written program should include descriptions of how the criteria for: 1.) Labeling and other forms of warning; 2.) (Materials) safety data Sheets; and, 3.) Employee information and training will be met. Additionally, a list of hazardous chemicals known to be present in the workplace must be compiled. Methods used to inform employees of the hazards associated with non-routine tasks and the informing of contractors of workplace hazards must also be addressed. The written program must be made available upon request. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2015-03-04
Abatement Due Date 2015-04-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-24
Nr Instances 1
Nr Exposed 15
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a.) Warehouse - On or about 2/11/15, employees working with packaged pool chemicals (contain sodium hypochlorite and cyanuric acid) were not provided effective information and training on hazardous chemicals in their work area at the time of initial assignment and when ever a new hazard that the employees had not been previously trained about was introduced into their work area. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040007 A
Issuance Date 2015-03-04
Abatement Due Date 2015-03-11
Current Penalty 675.0
Initial Penalty 900.0
Final Order 2015-03-24
Nr Instances 3
Nr Exposed 70
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.7(a): The employer did not record workplace injuries and illnesses that would be considered to meet the general recording criteria, and therefore to be recordable, if it results in any of the following: death, days away from work, restricted work or transfer to another job, medical treatment beyond first aid, or loss of consciousness. You must also consider a case to meet the general recording criteria if it involves a significant injury or illness diagnosed by a physician or other licensed health care professional, even if it does not result in death, days away from work, restricted work or job transfer, medical treatment beyond first aid, or loss of consciousness. Office - On or about 2/11/15, the employer had not recorded workplace injuries and illness that would be considered to meet the general recording criteria. a.) On or about 12/8/14, an employee sustained a broken arm which resulted in 46 days of lost time. This was not completely recorded on the 2014 log. b.) On or about 9/3/14, a temporary employee sustained a low back strain which resulted in 5 lost days and 13 restricted days. The employer had not recorded the injury on the 2014 log. c.) On 12/10/14, a temporary employee sustained a R ring finger dislocation which resulted in 6 lost days and 57 restricted days. The employer had not recorded the injury on the 2014 log. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 2015-03-04
Abatement Due Date 2015-04-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-24
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c): The employer did not develop and implement a written respiratory protection program with required worksite-specific procedures and elements for respirator use: a.) Warehouse - On or about 2/11/15, the employer has 3M elastomeric respirators with cartridges which can be used by employees, as desired. The employer has not developed a written and implemented respiratory protection program. ABATEMENT CERTIFICATION REQUIRED
312241177 0213600 2008-06-03 1130 NIAGARA STREET, BUFFALO, NY, 14213
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-07-29
Case Closed 2008-09-25

Related Activity

Type Referral
Activity Nr 201337383
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2008-08-21
Abatement Due Date 2008-09-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 88
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19261101 K08 I
Issuance Date 2008-08-21
Abatement Due Date 2008-08-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261101 K09 I
Issuance Date 2008-08-21
Abatement Due Date 2008-09-23
Nr Instances 2
Nr Exposed 34
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-08-21
Abatement Due Date 2008-09-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-08-21
Abatement Due Date 2008-09-23
Nr Instances 1
Nr Exposed 34
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1670867 Intrastate Non-Hazmat 2022-07-14 10000 2019 1 5 Private(Property)
Legal Name R & P POOLS INC
DBA Name -
Physical Address 574 MAIN STREET, TONAWANDA, NY, 14150, US
Mailing Address 574 MAIN STREET, TONAWANDA, NY, 14150, US
Phone (716) 773-7500
Fax (716) 773-7500
E-mail SCOTT.NASH@LEISURELIVING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 13
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 5L37000317
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-05
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 53202MH
License state of the main unit NY
Vehicle Identification Number of the main unit J8DC4B16877003986
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-09-05
Code of the violation 3965B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Oil and/or grease leak
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-05
Code of the violation 39375A3
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-flat and/or audible air leak
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100051 Patent 2001-01-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2001-01-26
Termination Date 2001-02-14
Section 2201
Status Terminated

Parties

Name R & P POOLS, INC.
Role Plaintiff
Name NEW KAYAK POOL,
Role Defendant
0400758 Other Contract Actions 2004-09-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-17
Termination Date 2005-11-10
Date Issue Joined 2004-10-22
Pretrial Conference Date 2005-08-19
Section 1391
Status Terminated

Parties

Name ESTES EXPRESS LINES
Role Plaintiff
Name R & P POOLS, INC.
Role Defendant
9900886 Trademark 1999-11-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1999-11-05
Termination Date 2004-02-13
Date Issue Joined 1999-12-29
Pretrial Conference Date 2000-03-09
Section 1114
Status Terminated

Parties

Name NEW KAYAK POOL
Role Plaintiff
Name R & P POOLS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State