Search icon

DYMOND POOL & SPA, INC.

Company Details

Name: DYMOND POOL & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2021 (4 years ago)
Entity Number: 5935343
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 16 COMMERCIAL BOULEVARD, Setauket, MEDFORD, NY, United States, 11763
Principal Address: 141 Old Field Rd., Setauket, NY, United States, 11773

Shares Details

Shares issued 200

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
DYMOND POOL & SPA, INC. DOS Process Agent 16 COMMERCIAL BOULEVARD, Setauket, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
KEVIN DYMOND Chief Executive Officer 16 COMMERCIAL BLVD., MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2025-02-11 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.0001
2025-02-11 2025-02-11 Address 16 COMMERCIAL BLVD., MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-02-11 Address 16 COMMERCIAL BLVD., MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.0001
2024-10-28 2025-02-11 Address 16 COMMERCIAL BOULEVARD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211002227 2025-02-11 BIENNIAL STATEMENT 2025-02-11
241028002467 2024-10-28 BIENNIAL STATEMENT 2024-10-28
210205000416 2021-02-05 CERTIFICATE OF INCORPORATION 2021-02-05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 289-9753
Add Date:
2023-08-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 22 Mar 2025

Sources: New York Secretary of State