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 |
Name | Role | Address |
---|---|---|
SCOTT SWIMMING POOLS, INC. | DOS Process Agent | 75 WASHINGTON ROAD, WOODBURY, CT, United States, 06798 |
Name | Role | Address |
---|---|---|
JAMES M SCOTT | Chief Executive Officer | 75 WASHINGTON RD, WOODBURY, CT, United States, 06798 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500035 | Other Contract Actions | 2005-01-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SCOTT SWIMMING POOLS, INC. |
Role | Plaintiff |
Name | WNC TARRYTOWN COMPANY, LLC |
Role | Defendant |
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