Search icon

ORANGE COUNTY POOLS SERVICE CORP.

Headquarter

Company Details

Name: ORANGE COUNTY POOLS SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2007 (18 years ago)
Entity Number: 3507254
ZIP code: 10528
County: Orange
Place of Formation: New York
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 23 Sofia Court, Wallkill, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
VINCENT J. MOSCATELLO Chief Executive Officer 23 SOFIA COURT, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
3144115
State:
CONNECTICUT

History

Start date End date Type Value
2023-04-21 2023-04-21 Address 275 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-04-21 Address 23 SOFIA COURT, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-01-23 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2022-08-22 Address 23 SOFIA COURT, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2022-08-22 2023-04-21 Address 275 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230421000269 2023-04-21 BIENNIAL STATEMENT 2023-04-01
220819002467 2022-08-19 BIENNIAL STATEMENT 2021-04-01
220822001754 2022-08-19 CERTIFICATE OF CHANGE BY ENTITY 2022-08-19
130503002415 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110926002187 2011-09-26 BIENNIAL STATEMENT 2011-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State