Search icon

JOEL SWIMMING POOL SUPPLY CORP.

Company Details

Name: JOEL SWIMMING POOL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1976 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 417908
ZIP code: 04080
County: Nassau
Place of Formation: New York
Address: 799 OCEAN AVE, WELLS, ME, United States, 04080
Principal Address: 799 OCEAN AVENUE, WELLS, ME, United States, 04080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 799 OCEAN AVE, WELLS, ME, United States, 04080

Chief Executive Officer

Name Role Address
NEIL W. GEIER Chief Executive Officer BOX 234, MODDY, ME, United States, 04054

History

Start date End date Type Value
1993-01-29 1999-01-11 Address P.O. BOX 465, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
1993-01-29 1999-01-11 Address 88 HUNTINGTON ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office)
1993-01-29 1999-01-11 Address P.O. BOX 465, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
1976-12-14 1993-01-29 Address 1586 FRONT ST., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098478 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20090625002 2009-06-25 ASSUMED NAME CORP INITIAL FILING 2009-06-25
021125002480 2002-11-25 BIENNIAL STATEMENT 2002-12-01
001122002268 2000-11-22 BIENNIAL STATEMENT 2000-12-01
990111002210 1999-01-11 BIENNIAL STATEMENT 1998-12-01
961219002343 1996-12-19 BIENNIAL STATEMENT 1996-12-01
940110002546 1994-01-10 BIENNIAL STATEMENT 1993-12-01
930129002316 1993-01-29 BIENNIAL STATEMENT 1992-12-01
A363699-4 1976-12-14 CERTIFICATE OF INCORPORATION 1976-12-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State