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
Name | Role | Address |
---|---|---|
STEVE P LEGGIERE | Chief Executive Officer | 489 BROWNING RD, SALT POINT, NY, United States, 12578 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 BROWNING RD, SALT POINT, NY, United States, 12578 |
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) |
1954-03-26 | 1994-03-31 | Address | BROWNING RD., SALT POINT, NY, 12578, USA (Type of address: Service of Process) |
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 |
100331002006 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080304002826 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060322002573 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040401002400 | 2004-04-01 | BIENNIAL STATEMENT | 2004-03-01 |
020225002797 | 2002-02-25 | BIENNIAL STATEMENT | 2002-03-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2405103 | Intrastate Non-Hazmat | 2013-05-13 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State