Search icon

CROSS ISLAND SWIM-POOL SERVICE, INC.

Company Details

Name: CROSS ISLAND SWIM-POOL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1974 (50 years ago)
Entity Number: 357472
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 4 SARATOGA BLVD, ISLAND PARK, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY VINEBERG Chief Executive Officer 244 ROBBYN LANE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 SARATOGA BLVD, ISLAND PARK, NY, United States, 11518

Form 5500 Series

Employer Identification Number (EIN):
112344564
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-01-10 2008-11-24 Address 3595 LAWSON BLVD, OCEANSIDE, NY, 11572, 4993, USA (Type of address: Principal Executive Office)
1998-12-28 2008-11-24 Address 3595 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1993-01-12 1998-12-28 Address 244 ROBBYN LANE, OCEANSIDE, NY, 11572, 5959, USA (Type of address: Service of Process)
1993-01-12 2005-01-10 Address 244 ROBBYN LANE, OCEANSIDE, NY, 11572, 5959, USA (Type of address: Principal Executive Office)
1988-08-11 1993-01-12 Address 244 ROBBYN LANE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121217006019 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110203002370 2011-02-03 BIENNIAL STATEMENT 2010-12-01
20090121057 2009-01-21 ASSUMED NAME CORP INITIAL FILING 2009-01-21
081124002434 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061212002501 2006-12-12 BIENNIAL STATEMENT 2006-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State