Search icon

CLEAR-RITE POOLS & SPAS, INC.

Company Details

Name: CLEAR-RITE POOLS & SPAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1997 (28 years ago)
Entity Number: 2162909
ZIP code: 12791
County: Sullivan
Place of Formation: New York
Address: 214 HEMMER RD, YOUNGSVILLE, NY, United States, 12791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P BERGER Chief Executive Officer 214 HEMMER RD, YOUNGSVILLE, NY, United States, 12791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 HEMMER RD, YOUNGSVILLE, NY, United States, 12791

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 214 HEMMER RD, YOUNGSVILLE, NY, 12791, USA (Type of address: Chief Executive Officer)
2005-11-21 2024-06-17 Address 214 HEMMER RD, YOUNGSVILLE, NY, 12791, USA (Type of address: Service of Process)
2005-11-21 2024-06-17 Address 214 HEMMER RD, YOUNGSVILLE, NY, 12791, USA (Type of address: Chief Executive Officer)
2001-06-28 2005-11-21 Address 214 HEMMER RD, YOUNGSVILLE, NY, 12791, USA (Type of address: Chief Executive Officer)
1999-07-26 2001-06-28 Address HEMMER RD, YOUNGSVILLE, NY, 12791, USA (Type of address: Chief Executive Officer)
1999-07-26 2005-11-21 Address HEMMER RD, YOUNGSVILLE, NY, 12791, USA (Type of address: Principal Executive Office)
1997-07-17 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-17 2005-11-21 Address HEMMER ROAD, YOUNGSVILLE, NY, 12791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617002017 2024-06-17 BIENNIAL STATEMENT 2024-06-17
051121002335 2005-11-21 BIENNIAL STATEMENT 2005-07-01
030709002096 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010628002958 2001-06-28 BIENNIAL STATEMENT 2001-07-01
990726002548 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970717000140 1997-07-17 CERTIFICATE OF INCORPORATION 1997-07-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1937353 Intrastate Non-Hazmat 2025-03-07 200000 2024 10 10 Auth. For Hire
Legal Name CLEAR-RITE POOLS & SPAS INC
DBA Name -
Physical Address 214 HEMMER RD, YOUNGSVILLE, NY, 12791, US
Mailing Address P O BOX 339, YOUNGSVILLE, NY, 12791, US
Phone (845) 482-4646
Fax -
E-mail CRPSNY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State