Search icon

J.J.S POOL SERVICE CORP.

Company Details

Name: J.J.S POOL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1997 (28 years ago)
Entity Number: 2106052
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 919 WEST JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN PALMIERI DOS Process Agent 919 WEST JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
JOHN PALMIERI Chief Executive Officer 919 WEST JERICHO TPKE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 919 WEST JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2012-05-17 2025-01-21 Address 919 WEST JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2012-05-17 2025-01-21 Address 919 WEST JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1999-03-02 2012-05-17 Address 6 ELLEN PLACE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1999-03-02 2012-05-17 Address 6 ELLEN PLACE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1999-03-02 2012-05-17 Address 6 ELLEN PLACE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1997-01-24 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-24 1999-03-02 Address 6 ELLEN PARK, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121002828 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230124003477 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210125060221 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190201060126 2019-02-01 BIENNIAL STATEMENT 2019-01-01
170206006507 2017-02-06 BIENNIAL STATEMENT 2017-01-01
150309006215 2015-03-09 BIENNIAL STATEMENT 2015-01-01
130115006017 2013-01-15 BIENNIAL STATEMENT 2013-01-01
120517002729 2012-05-17 BIENNIAL STATEMENT 2011-01-01
030204002249 2003-02-04 BIENNIAL STATEMENT 2003-01-01
010130002821 2001-01-30 BIENNIAL STATEMENT 2001-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State