Search icon

NORTH JERSEY POOL MANAGEMENT, INC.

Company Details

Name: NORTH JERSEY POOL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 2003 (21 years ago)
Date of dissolution: 29 Oct 2015
Entity Number: 2985906
ZIP code: 21117
County: Rockland
Place of Formation: New Jersey
Address: 11515 CRONRIDGE DRIVE, STE Q, OWINGS MILLS, MD, United States, 21117
Principal Address: 202 AIRPORT EXECUTIVE PK, NANUET, NY, United States, 10954

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SEAN JOHNSON Chief Executive Officer 200 AIRPORT EXECUTIVE PARK, SUITE 202, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11515 CRONRIDGE DRIVE, STE Q, OWINGS MILLS, MD, United States, 21117

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
809T3
UEI Expiration Date:
2020-02-08

Business Information

Doing Business As:
AMERICAN POOL MANAGEMENT
Division Name:
NORTH JERSEY POOL MANAGEMENT LLC
Activation Date:
2019-02-08
Initial Registration Date:
2017-08-21

History

Start date End date Type Value
2009-11-25 2011-12-19 Address 11515 CONRIDGE DRIVE, STE Q, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer)
2006-01-30 2009-11-25 Address 11408 CRONRIDGE DRIVE, SUITE F, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer)
2003-12-08 2015-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-12-08 2015-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151029000791 2015-10-29 SURRENDER OF AUTHORITY 2015-10-29
131227006148 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111219002726 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091125002313 2009-11-25 BIENNIAL STATEMENT 2009-12-01
080129002705 2008-01-29 BIENNIAL STATEMENT 2007-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State