PINTO SWIMMING POOL SERVICE, INC.

Name: | PINTO SWIMMING POOL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1984 (41 years ago) |
Entity Number: | 905409 |
ZIP code: | 11940 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 66 MONTAUK HIGHWAY, P.O. BOX 40, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ED PINTO JR. | Chief Executive Officer | 66 MONTAUK HIGHWAY, P.O. BOX 40, EAST MORICHES, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 MONTAUK HIGHWAY, P.O. BOX 40, EAST MORICHES, NY, United States, 11940 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-20 | 2008-03-19 | Address | 66 MONTAUK HIGHWAY, P.O. BOX 40, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
1984-03-28 | 1993-04-20 | Address | 65 REDBRIDGE RD., CENTER MARICHES, NY, 11934, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060939 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180309006218 | 2018-03-09 | BIENNIAL STATEMENT | 2018-03-01 |
160301006988 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140502002590 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
120418002110 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State