Search icon

TSUNAMI POOLS INC.

Company Details

Name: TSUNAMI POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2005 (20 years ago)
Entity Number: 3175459
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 74 ELWOOD RD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 10

Share Par Value 0.1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TSUNAMI POOLS INC 401 K PROFIT SHARING PLAN TRUST 2013 202730919 2014-06-27 TSUNAMI POOLS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561790
Sponsor’s telephone number 6312696469
Plan sponsor’s address 74 ELWOOD RD, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2014-06-27
Name of individual signing MARK TURRISI
TSUNAMI POOLS INC 401 K PROFIT SHARING PLAN TRUST 2012 202730919 2013-07-18 TSUNAMI POOLS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 6312696469
Plan sponsor’s address 74 ELWOOD RD, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing TSUNAMI POOLS INC

Agent

Name Role Address
MARK TURRISI Agent 29 DEGNON BLVD., BAY SHORE, NY, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 ELWOOD RD, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
MARK TURRISI Chief Executive Officer 74 ELWOOD RD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2009-06-23 2013-03-14 Address 419 5TH STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2009-06-23 2013-03-14 Address 419 5TH STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2009-06-23 2013-03-14 Address 419 5TH STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2007-04-26 2009-06-23 Address 29 DEGON BLVD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2007-04-26 2009-06-23 Address 29 DEGNON BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2006-12-21 2009-06-23 Address 29 DEGNON BLVD., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2005-03-10 2024-01-19 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.1
2005-03-10 2006-12-21 Address 22 ORCHARD DR., NORTHPORT, NY, 11768, USA (Type of address: Registered Agent)
2005-03-10 2006-12-21 Address 22 ORCHARD DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130314002238 2013-03-14 BIENNIAL STATEMENT 2013-03-01
090623002333 2009-06-23 BIENNIAL STATEMENT 2009-03-01
070426002552 2007-04-26 BIENNIAL STATEMENT 2007-03-01
061221000865 2006-12-21 CERTIFICATE OF CHANGE 2006-12-21
050310000862 2005-03-10 CERTIFICATE OF INCORPORATION 2005-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1307310 Intrastate Non-Hazmat 2019-06-25 108848 2019 1 1 Private(Property)
Legal Name TSUNAMI POOLS INC
DBA Name PLATINUM POOLS
Physical Address 74 ELWOOD RD, NORTHPORT, NY, 11768, US
Mailing Address 74 ELWOOD RD, NORTHPORT, NY, 11768, US
Phone (631) 269-6469
Fax -
E-mail PLATINUMPOOLS

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805831 Fair Labor Standards Act 2018-10-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-10-18
Termination Date 2021-01-06
Section 0201
Sub Section DO
Status Terminated

Parties

Name MORALES
Role Plaintiff
Name TSUNAMI POOLS INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State