Name: | CLARDON SWIMMING POOL SERVICE & EXCAVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1975 (50 years ago) |
Entity Number: | 369819 |
ZIP code: | 12304 |
County: | Albany |
Place of Formation: | New York |
Address: | 2199 CENTRAL AVENUE, SCHENECTADY, NY, United States, 12304 |
Principal Address: | 2 ABLEMAN AVENUE, ALBANY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD JACK | Chief Executive Officer | 2 ABLEMAN AVENUE, ALBANY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2199 CENTRAL AVENUE, SCHENECTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-16 | 2022-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-12-07 | 2007-05-18 | Address | 2 ABLEMAN AVE., ALBANY, NY, 12303, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2007-05-18 | Address | 2 ABLEMAN AVE., ALBANY, NY, 12303, USA (Type of address: Principal Executive Office) |
1992-12-07 | 2007-05-18 | Address | 2199 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
1975-05-13 | 2022-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220307001816 | 2022-03-07 | BIENNIAL STATEMENT | 2021-05-01 |
131002002005 | 2013-10-02 | BIENNIAL STATEMENT | 2013-05-01 |
110602002377 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
20110422074 | 2011-04-22 | ASSUMED NAME CORP INITIAL FILING | 2011-04-22 |
090417002611 | 2009-04-17 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State