TLC POOL SERVICE INC.

Name: | TLC POOL SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2004 (21 years ago) |
Entity Number: | 3050038 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 9 Sherwood Dr, Shoreham, NY, United States, 11786 |
Address: | 725 ROUTE 25A, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 725 ROUTE 25A, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
JASON STANKIEWICZ | Chief Executive Officer | 725 ROUTE 25A, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 9 SHERWOOD DRIVE, SHOREHAM, NY, 11786, 2053, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 725 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2012-07-23 | 2024-05-07 | Address | 9 SHERWOOD DRIVE, SHOREHAM, NY, 11786, 2053, USA (Type of address: Chief Executive Officer) |
2010-07-22 | 2024-05-07 | Address | 725 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
2006-05-15 | 2010-07-22 | Address | JASON STANKIEWICZ, 230 KETTLES LANE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507001979 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
230206001841 | 2023-02-06 | BIENNIAL STATEMENT | 2022-05-01 |
120723002289 | 2012-07-23 | BIENNIAL STATEMENT | 2012-05-01 |
100722002675 | 2010-07-22 | BIENNIAL STATEMENT | 2010-05-01 |
080717002506 | 2008-07-17 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State