Search icon

BAY STATE POOL SUPPLIES, INC.

Company Details

Name: BAY STATE POOL SUPPLIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2002 (22 years ago)
Entity Number: 2845522
ZIP code: 10168
County: Albany
Place of Formation: Massachusetts
Address: 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 301 TREBLE COVE RD, NORTH BILLERICA, MA, United States, 01862

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND STREET, 18th floor, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
JOHN ARAKELIAN Chief Executive Officer 301 TREBLE COVE RD, NORTH BILLERICA, MA, United States, 01862

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 301 TREBLE COVE RD, NORTH BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer)
2021-07-23 2024-12-04 Address 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-07-23 2024-12-04 Address 122 E. 42ND STREET, 18th floor, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2021-07-23 2024-12-04 Address 301 TREBLE COVE RD, NORTH BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer)
2020-12-22 2021-07-23 Address 301 TREBLE COVE RD, NORTH BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204000600 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221202003044 2022-12-02 BIENNIAL STATEMENT 2022-12-01
210723001527 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
201222060049 2020-12-22 BIENNIAL STATEMENT 2020-12-01
181213006389 2018-12-13 BIENNIAL STATEMENT 2018-12-01

Court Cases

Court Case Summary

Filing Date:
2015-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BAY STATE POOL SUPPLIES, INC.
Party Role:
Plaintiff
Party Name:
EXPRESS POOL BUILDERS, ,
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State