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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PACIFIC POOL INDUSTRIES, INC., Alabama | 000-883-050 | Alabama |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK LAVEN | Chief Executive Officer | 787 WATERVLIET-SHAKER ROAD, LATHAM, NY, United States, 12110 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10731545 | 0213100 | 1981-11-17 | 787 WATERVILIET SHAKEN RD, Latham, NY, 12110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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