Name: | GUILLO POOL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1996 (29 years ago) |
Entity Number: | 2083208 |
ZIP code: | 11947 |
County: | Suffolk |
Place of Formation: | New York |
Address: | JACKIE GUILLO, 5873 Sound Ave, Jamesport, NY, United States, 11947 |
Principal Address: | 5873 Sound Ave, Jamesport, NY, United States, 11947 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUILLO POOL SERVICE, INC. | DOS Process Agent | JACKIE GUILLO, 5873 Sound Ave, Jamesport, NY, United States, 11947 |
Name | Role | Address |
---|---|---|
J.GUILLO | Chief Executive Officer | PO BOX 2540, AQUEBOGUE, NY, United States, 11931 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | PO BOX 2540, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | PO BOX 2148, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-16 | 2023-10-16 | Address | PO BOX 2148, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2024-11-05 | Address | PO BOX 2148, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105003161 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
231016002313 | 2023-10-16 | BIENNIAL STATEMENT | 2022-11-01 |
211019002629 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
181102006016 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161202006316 | 2016-12-02 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State