Search icon

THE POOL DOCTOR CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE POOL DOCTOR CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2002 (23 years ago)
Entity Number: 2820136
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 4724 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-317-0196

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE POOL DOCTOR CONTRACTORS, INC. DOS Process Agent 4724 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Agent

Name Role Address
ROBERT PASQUALE Agent 390 ALVERSON AVE, STATEN ISLAND, NY, 10309

Chief Executive Officer

Name Role Address
ROBERT PASQUALE Chief Executive Officer 4724 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
1272807-DCA Active Business 2007-11-16 2025-02-28

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 4724 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-11 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-09 2024-10-07 Address 4724 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241007001581 2024-10-07 BIENNIAL STATEMENT 2024-10-07
220225000877 2022-02-25 BIENNIAL STATEMENT 2022-02-25
200309060683 2020-03-09 BIENNIAL STATEMENT 2018-10-01
161007006109 2016-10-07 BIENNIAL STATEMENT 2016-10-01
150813006106 2015-08-13 BIENNIAL STATEMENT 2014-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-06-26 2017-08-08 Quality of Work Yes 0.00 Resolved and Consumer Satisfied
2014-09-18 2014-11-05 Breach of Contract No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596434 TRUSTFUNDHIC INVOICED 2023-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3596435 RENEWAL INVOICED 2023-02-10 100 Home Improvement Contractor License Renewal Fee
3256641 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256640 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903563 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2903562 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484773 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2484772 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1867860 RENEWAL INVOICED 2014-10-30 100 Home Improvement Contractor License Renewal Fee
1867859 TRUSTFUNDHIC INVOICED 2014-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-05 Settlement (Pre-Hearing) NO OR IMPROPER DATES OF COMPLETION 1 1 No data No data
2014-12-05 Settlement (Pre-Hearing) NO OR IMPROPER LIEN INFORMATION 1 1 No data No data
2014-12-05 Settlement (Pre-Hearing) ABANDON/DEVIATE FROM CONTRACT 1 1 No data No data
2014-12-05 Settlement (Pre-Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2014-12-05 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data
2014-12-05 Settlement (Pre-Hearing) NO OR IMPROPER BOND INFORMATION 1 1 No data No data
2014-12-05 Settlement (Pre-Hearing) IMPROPER TYPEFACE OR SIZE 1 1 No data No data
2014-12-05 Settlement (Pre-Hearing) FITNESS 1 1 No data No data
2014-12-05 Settlement (Pre-Hearing) NO OR IMPROPER PERMIT CLAUSE 1 1 No data No data
2014-12-05 Settlement (Pre-Hearing) NO COMPLETE COPY OF CONTRACT GIVEN 1 1 No data No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231346 Office of Administrative Trials and Hearings Issued Settled 2025-03-06 1000 2025-03-25 (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-225086 Office of Administrative Trials and Hearings Issued Settled 2022-10-20 375 2022-12-13 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-225087 Office of Administrative Trials and Hearings Issued Settled 2022-10-20 800 2022-11-21 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-221196 Office of Administrative Trials and Hearings Issued Settled 2021-03-23 250 2022-03-15 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-219876 Office of Administrative Trials and Hearings Issued Settled 2020-08-03 500 2020-11-19 Failure to register vehicle with the commission

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 966-1718
Add Date:
2005-05-20
Operation Classification:
Private(Property)
power Units:
9
Drivers:
8
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State