HAMPTON POOL WORKS, INC.

Name: | HAMPTON POOL WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1997 (28 years ago) |
Entity Number: | 2118803 |
ZIP code: | 11978 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 323, WEST HAMPTON BEACH, NY, United States, 11978 |
Principal Address: | 3 INDUSTRIAL DRIVE, QUOGUE, NY, United States, 11959 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM COZINE | DOS Process Agent | PO BOX 323, WEST HAMPTON BEACH, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
TOM COZINE | Chief Executive Officer | 37 PINE EDGE DRIVE, EAST MORICHES, NY, United States, 11940 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 37 PINE EDGE DRIVE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-03-01 | Address | 37 PINE EDGE DRIVE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 37 PINE EDGE DRIVE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-19 | 2025-03-01 | Address | PO BOX 323, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301043556 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
240319000625 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
151228002045 | 2015-12-28 | BIENNIAL STATEMENT | 2015-03-01 |
990512002556 | 1999-05-12 | BIENNIAL STATEMENT | 1999-03-01 |
970304000259 | 1997-03-04 | CERTIFICATE OF INCORPORATION | 1997-03-04 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State