LAKE CHAMPLAIN POOLS, INC.

Name: | LAKE CHAMPLAIN POOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1975 (50 years ago) |
Entity Number: | 368065 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 106 BOYNTON AVENUE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE L HUBBELL | Chief Executive Officer | 106 BOYNTON AVENUE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
LAKE CHAMPLAIN POOLS, INC. | DOS Process Agent | 106 BOYNTON AVENUE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 106 BOYNTON AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-12 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-12 | 2023-12-12 | Address | 106 BOYNTON AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401038315 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
231212000128 | 2023-12-12 | BIENNIAL STATEMENT | 2023-04-01 |
130418002343 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110415003083 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090408002974 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State