Name: | FISHKILL POOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1969 (56 years ago) |
Entity Number: | 276512 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 822 RTE 9, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 822 RTE 9, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
GREGORY M ERACA | Chief Executive Officer | 822 RTE 9, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-16 | 2024-09-16 | Address | 822 RTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2011-06-03 | 2024-09-16 | Address | 822 RTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2011-06-03 | 2024-09-16 | Address | 822 RTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2007-05-25 | 2011-06-03 | Address | 166 OLD RTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916001548 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
20210422026 | 2021-04-22 | ASSUMED NAME LLC INITIAL FILING | 2021-04-22 |
150610006205 | 2015-06-10 | BIENNIAL STATEMENT | 2015-05-01 |
130503006172 | 2013-05-03 | BIENNIAL STATEMENT | 2013-05-01 |
110603003192 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State