Search icon

HOLLYWOOD POOL BUILDERS, INC.

Company Details

Name: HOLLYWOOD POOL BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1954 (71 years ago)
Entity Number: 93917
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Address: 501 BROWNING RD, SALT POINT, NY, United States, 12578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE P LEGGIERE Chief Executive Officer 489 BROWNING RD, SALT POINT, NY, United States, 12578

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 BROWNING RD, SALT POINT, NY, United States, 12578

History

Start date End date Type Value
2000-03-20 2008-03-04 Address 456 BROWNING RD, SALT POINT, NY, 12578, 9776, USA (Type of address: Chief Executive Officer)
2000-03-20 2004-04-01 Address 456 BROWNING RD, SALT POINT, NY, 12578, 9776, USA (Type of address: Principal Executive Office)
1994-03-31 2000-03-20 Address BROWNING ROAD, SALT POINT, NY, 12578, USA (Type of address: Service of Process)
1993-04-23 2000-03-20 Address R R 1, BOX 589, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
1993-04-23 2000-03-20 Address R R 1, BOX 589, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200316060347 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180312006166 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160315006178 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140514002663 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120411002146 2012-04-11 BIENNIAL STATEMENT 2012-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-05-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State