Search icon

POOL BUILDERS SUPPLY, INC.

Headquarter

Company Details

Name: POOL BUILDERS SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1970 (54 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 298193
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 67 HARNED ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of POOL BUILDERS SUPPLY, INC., FLORIDA 832159 FLORIDA

DOS Process Agent

Name Role Address
ELLIOTT TANANBAUM DOS Process Agent 67 HARNED ROAD, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
C304922-2 2001-07-18 ASSUMED NAME LLC INITIAL FILING 2001-07-18
DP-579707 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
868803-5 1970-11-12 CERTIFICATE OF INCORPORATION 1970-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11555406 0214700 1976-08-21 11 NEWTON PLACE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-23
Case Closed 1976-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-26
Abatement Due Date 1976-09-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State