JOEL SWIMMING POOL SUPPLY CORP.

Name: | JOEL SWIMMING POOL SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1976 (49 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 799 OCEAN AVE, WELLS, ME, United States, 04080 |
Name | Role | Address |
---|---|---|
NEIL W. GEIER | Chief Executive Officer | BOX 234, MODDY, ME, United States, 04054 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State