Name: | B & B POOL SERVICE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1972 (53 years ago) |
Entity Number: | 245026 |
ZIP code: | 07601 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 787 CHESTNUT RIDGE ROAD, SUITE 3, CHESTNUT RIDGE, NY, United States, 10977 |
Address: | 2 University Plaza, SUITE 3, Hackensack, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
B & B POOL SERVICE COMPANY, INC. | Agent | 798 S. MAIN ST., SPRING VALLEY, NY |
Name | Role | Address |
---|---|---|
B & B POOL SERVICE COMPANY, INC. | DOS Process Agent | 2 University Plaza, SUITE 3, Hackensack, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
CRAIG BAGIN | Chief Executive Officer | 787 CHESTNUT RIDGE ROAD, SUITE 3, CHESTNUT RIDGE, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 787 CHESTNUT RIDGE ROAD, SUITE 3, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
2016-10-04 | 2024-10-31 | Address | 787 CHESTNUT RIDGE ROAD, SUITE 3, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process) |
2016-10-04 | 2024-10-31 | Address | 787 CHESTNUT RIDGE ROAD, SUITE 3, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
2010-10-19 | 2016-10-04 | Address | 787 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
2010-10-19 | 2016-10-04 | Address | 787 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000703 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
161004006531 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141002006084 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121012006284 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101019002755 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State