Search icon

PACIFIC POOL INDUSTRIES, INC.

Headquarter

Company Details

Name: PACIFIC POOL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1982 (42 years ago)
Date of dissolution: 30 Dec 2005
Entity Number: 780640
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 787 WATERVLIET-SHAKER ROAD, LATHAM, NY, United States, 12110
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PACIFIC POOL INDUSTRIES, INC., Alabama 000-883-050 Alabama

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK LAVEN Chief Executive Officer 787 WATERVLIET-SHAKER ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1999-09-15 2005-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2005-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-03 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-04-03 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-03-27 2002-12-12 Address ONE COOKSON PLACE, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
1998-03-27 2002-12-12 Address ONE COOKSON PLACE, PROVIDENCE, RI, 02903, USA (Type of address: Principal Executive Office)
1982-12-10 1998-04-03 Address BARBA GREISLER & TROMBLY, 60 STATE ST. S-755, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051228000632 2005-12-28 CERTIFICATE OF MERGER 2005-12-30
050519000850 2005-05-19 CERTIFICATE OF CHANGE 2005-05-19
050119002886 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021212002156 2002-12-12 BIENNIAL STATEMENT 2002-12-01
001201002608 2000-12-01 BIENNIAL STATEMENT 2000-12-01
990915000600 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990106002158 1999-01-06 BIENNIAL STATEMENT 1998-12-01
980403000387 1998-04-03 CERTIFICATE OF CHANGE 1998-04-03
980327002655 1998-03-27 BIENNIAL STATEMENT 1996-12-01
A928263-5 1982-12-10 CERTIFICATE OF INCORPORATION 1982-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10731545 0213100 1981-11-17 787 WATERVILIET SHAKEN RD, Latham, NY, 12110
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-11-17
Case Closed 1982-05-20

Related Activity

Type Referral
Activity Nr 909015497

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-12-03
Abatement Due Date 1982-05-28
Nr Instances 2
Related Event Code (REC) Complaint
10696516 0213100 1981-10-20 787 WATERVLIET SHAKER RD, Latham, NY, 12110
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-12-17
Case Closed 1982-07-21

Related Activity

Type Complaint
Activity Nr 320183643
Type Complaint
Activity Nr 320183890

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-11-25
Abatement Due Date 1981-11-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100097 A02 I
Issuance Date 1981-12-23
Abatement Due Date 1982-04-23
Nr Instances 4
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State