Search icon

S. W. ZELEM SWIMMING POOL SERVICE CO., INC.

Branch

Company Details

Name: S. W. ZELEM SWIMMING POOL SERVICE CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1968 (57 years ago)
Branch of: S. W. ZELEM SWIMMING POOL SERVICE CO., INC., Connecticut (Company Number 0040903)
Entity Number: 222466
ZIP code: 06907
County: New York
Place of Formation: Connecticut
Address: PO BOX 4817, STAMFORD, CT, United States, 06907
Principal Address: PO BOX 4817, 1074 HOPE ST, STAMFORD, CT, United States, 06907

Chief Executive Officer

Name Role Address
STEVEN W ZELEM JR Chief Executive Officer PO BOX 4817, STAMFORD, CT, United States, 06907

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
STEVEN W ZELEM JR DOS Process Agent PO BOX 4817, STAMFORD, CT, United States, 06907

History

Start date End date Type Value
1997-05-23 2002-04-18 Address PO BOX 4817, 68 EDEN RD., STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer)
1997-05-23 2002-04-18 Address PO BOX 4817, 68 EDEN RD., STAMFORD, CT, 06907, USA (Type of address: Service of Process)
1997-05-23 2002-04-18 Address PO BOX 4817, 68 EDEN RD., STAMFORD, CT, 06907, USA (Type of address: Principal Executive Office)
1997-04-28 1997-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-05-17 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040416002652 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020418002177 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000516002839 2000-05-16 BIENNIAL STATEMENT 2000-04-01
980417002156 1998-04-17 BIENNIAL STATEMENT 1998-04-01
970523002157 1997-05-23 BIENNIAL STATEMENT 1996-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State