Search icon

TOTAL SWIMMING POOL MANAGEMENT INC.

Company Details

Name: TOTAL SWIMMING POOL MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2002 (23 years ago)
Date of dissolution: 05 Mar 2018
Entity Number: 2758565
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Principal Address: 40 ROLLING HILLS DR, RIDGE, NY, United States, 11961
Address: 1630-2 OCEAN AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, BOHEMIA, NY, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1630-2 OCEAN AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
BARBARA KAMINOWITZ Chief Executive Officer 10 RUSSELL COURT, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2004-04-20 2011-01-06 Address 10 RUSSELL CT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180305000716 2018-03-05 CERTIFICATE OF DISSOLUTION 2018-03-05
110106002012 2011-01-06 AMENDMENT TO BIENNIAL STATEMENT 2010-04-01
100519002446 2010-05-19 BIENNIAL STATEMENT 2010-04-01
080501002307 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060413003428 2006-04-13 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2560913 SL VIO INVOICED 2017-02-24 500 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-22
Type:
Unprog Rel
Address:
122 EAST MAIN STREET, SMITHTOWN, NY, 11787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-16
Type:
Unprog Rel
Address:
1934 MIDDLE COUNTRY RD., CENTEREACH, NY, 11720
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-08-28
Type:
Referral
Address:
410 EAST 92 ST, NEW YORK, NY, 10128
Safety Health:
Health
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State