Search icon

ALDEN POOLS INC.

Company Details

Name: ALDEN POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1971 (54 years ago)
Date of dissolution: 04 Sep 2024
Entity Number: 311165
ZIP code: 14004
County: Erie
Place of Formation: New York
Address: 12890 BROADWAY, ALDEN, NY, United States, 14004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES W AIREY Chief Executive Officer 12890 BROADWAY, ALDEN, NY, United States, 14004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12890 BROADWAY, ALDEN, NY, United States, 14004

History

Start date End date Type Value
2001-07-10 2024-09-16 Address 12890 BROADWAY, ALDEN, NY, 14004, 1222, USA (Type of address: Service of Process)
2001-07-10 2024-09-16 Address 12890 BROADWAY, ALDEN, NY, 14004, 1222, USA (Type of address: Chief Executive Officer)
1995-04-11 2001-07-10 Address 12890 BROADWAY, ALDEN, NY, 14004, 0298, USA (Type of address: Chief Executive Officer)
1995-04-11 2001-07-10 Address 12890 BROADWAY, ALDEN, NY, 14004, 0298, USA (Type of address: Service of Process)
1995-04-11 2001-07-10 Address 12890 BROADWAY, ALDEN, NY, 14004, 0298, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240916001905 2024-09-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-04
170710006438 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150727006060 2015-07-27 BIENNIAL STATEMENT 2015-07-01
130821006394 2013-08-21 BIENNIAL STATEMENT 2013-07-01
110803002321 2011-08-03 BIENNIAL STATEMENT 2011-07-01

Motor Carrier Census

DBA Name:
ALDEN POOLS AND PLAY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 937-3493
Add Date:
2007-09-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State