Name: | BLUE HAVEN POOLS NORTHEAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2002 (23 years ago) |
Entity Number: | 2731566 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | New Jersey |
Principal Address: | 2273 NORTH PENN RD, HATFIELD, PA, United States, 19440 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 845-469-5226
Name | Role | Address |
---|---|---|
RAYMOND CALVITTI | Chief Executive Officer | 2273 NORTH PENN RD, HATFIELD, PA, United States, 19440 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1296269-DCA | Inactive | Business | 2008-08-19 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-28 | 2019-01-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-03-28 | 2019-01-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-07-11 | 2007-03-28 | Address | 909 LAKE CAROLYN PARKWAY, SUITE 150, IRVING, TX, 75039, USA (Type of address: Service of Process) |
2005-07-05 | 2008-06-27 | Address | 713 BETHLEHEM PIKE, COLMAR, PA, 18915, USA (Type of address: Principal Executive Office) |
2005-07-05 | 2006-03-22 | Address | 713 BETHLEHEM PIKE, COLMAR, PA, 18915, USA (Type of address: Chief Executive Officer) |
2005-07-05 | 2005-07-11 | Address | 909 LAKE CAROLYN PKWY, SUITE 150, IRVING, TX, 75039, USA (Type of address: Service of Process) |
2002-02-14 | 2005-07-05 | Address | 8235 DOUGLAS AVE., SUITE 1020, DALLAS, TX, 75225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87984 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87983 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100603002730 | 2010-06-03 | BIENNIAL STATEMENT | 2010-02-01 |
080627002594 | 2008-06-27 | BIENNIAL STATEMENT | 2008-02-01 |
070328000228 | 2007-03-28 | CERTIFICATE OF CHANGE | 2007-03-28 |
060524000264 | 2006-05-24 | CERTIFICATE OF CHANGE | 2006-05-24 |
060322003200 | 2006-03-22 | BIENNIAL STATEMENT | 2006-02-01 |
051129000135 | 2005-11-29 | CERTIFICATE OF AMENDMENT | 2005-11-29 |
050711000525 | 2005-07-11 | CERTIFICATE OF CHANGE | 2005-07-11 |
050705002106 | 2005-07-05 | BIENNIAL STATEMENT | 2004-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
899583 | CNV_TFEE | INVOICED | 2009-06-19 | 6 | WT and WH - Transaction Fee |
899582 | TRUSTFUNDHIC | INVOICED | 2009-06-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
942958 | RENEWAL | INVOICED | 2009-06-19 | 100 | Home Improvement Contractor License Renewal Fee |
899584 | LICENSE | INVOICED | 2008-08-19 | 50 | Home Improvement Contractor License Fee |
899585 | FINGERPRINT | INVOICED | 2008-08-18 | 75 | Fingerprint Fee |
899586 | TRUSTFUNDHIC | INVOICED | 2008-08-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State