Name: | CRYSTAL CLEAR POOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1999 (26 years ago) |
Entity Number: | 2426963 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 12433 BROADWAY, ALDEN, NY, United States, 14004 |
Address: | 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HIRSCH & JOYCE | DOS Process Agent | 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
ROBERT J BEBEE | Chief Executive Officer | 12433 BROADWAY, ALDEN, NY, United States, 14004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 12433 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer) |
2011-10-18 | 2025-03-05 | Address | 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2009-10-02 | 2025-03-05 | Address | 12433 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer) |
2001-10-26 | 2009-10-02 | Address | 12433 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer) |
1999-10-07 | 2011-10-18 | Address | ATTN: DANIEL P. JOYCE, 2399 SWEET HOME ROAD, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003193 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
171110006090 | 2017-11-10 | BIENNIAL STATEMENT | 2017-10-01 |
151027006050 | 2015-10-27 | BIENNIAL STATEMENT | 2015-10-01 |
131028006221 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111018003343 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State