Search icon

SCOTT SWIMMING POOLS, INC.

Branch

Company Details

Name: SCOTT SWIMMING POOLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2004 (20 years ago)
Branch of: SCOTT SWIMMING POOLS, INC., Connecticut (Company Number 0041578)
Entity Number: 3123690
ZIP code: 06798
County: Westchester
Place of Formation: Connecticut
Address: 75 WASHINGTON ROAD, WOODBURY, CT, United States, 06798
Principal Address: 75 WASHINGTON RD, WOODBURY, CT, United States, 06798

DOS Process Agent

Name Role Address
SCOTT SWIMMING POOLS, INC. DOS Process Agent 75 WASHINGTON ROAD, WOODBURY, CT, United States, 06798

Chief Executive Officer

Name Role Address
JAMES M SCOTT Chief Executive Officer 75 WASHINGTON RD, WOODBURY, CT, United States, 06798

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 75 WASHINGTON RD, WOODBURY, CT, 06798, USA (Type of address: Chief Executive Officer)
2020-11-13 2024-11-19 Address 75 WASHINGTON ROAD, WOODBURY, CT, 06798, USA (Type of address: Service of Process)
2006-10-27 2024-11-19 Address 75 WASHINGTON RD, WOODBURY, CT, 06798, USA (Type of address: Chief Executive Officer)
2004-11-08 2020-11-13 Address 75 WASHINGTON ROAD, WOODBURY, CT, 06798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119003404 2024-11-19 BIENNIAL STATEMENT 2024-11-19
221119000386 2022-11-19 BIENNIAL STATEMENT 2022-11-01
201113060206 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181106006711 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161103006116 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141104006073 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121105006653 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101104002881 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081104003289 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061027002570 2006-10-27 BIENNIAL STATEMENT 2006-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500035 Other Contract Actions 2005-01-10 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 76000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-01-10
Termination Date 2007-03-08
Date Issue Joined 2005-01-10
Pretrial Conference Date 2005-08-25
Section 1332
Sub Section DS
Status Terminated

Parties

Name SCOTT SWIMMING POOLS, INC.
Role Plaintiff
Name WNC TARRYTOWN COMPANY, LLC
Role Defendant
0404882 Other Contract Actions 2004-06-22 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-06-22
Termination Date 2005-01-06
Date Issue Joined 2004-07-20
Section 1332
Sub Section DS
Status Terminated

Parties

Name SCOTT SWIMMING POOLS, INC.
Role Plaintiff
Name WNC TARRYTOWN COMPANY, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State