Name: | CLEAR WATER POOL SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1985 (40 years ago) |
Entity Number: | 990678 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 135 COVE ROAD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD KING | Chief Executive Officer | 135 COVE ROAD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
KEVIN MULHERN & GERARD KING | DOS Process Agent | 135 COVE ROAD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 135 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-07-14 | 2024-07-29 | Address | 135 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-07-14 | 2024-07-29 | Address | 135 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1985-04-19 | 2024-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-04-19 | 1993-07-14 | Address | 44A SMITH ST., GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729003369 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
130422006214 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110505002620 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090408002648 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070416002176 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050608002898 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
030404002207 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
010417002402 | 2001-04-17 | BIENNIAL STATEMENT | 2001-04-01 |
990422002046 | 1999-04-22 | BIENNIAL STATEMENT | 1999-04-01 |
970421002707 | 1997-04-21 | BIENNIAL STATEMENT | 1997-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2024548602 | 2021-03-13 | 0235 | PPS | 135 Cove Rd, Huntington, NY, 11743-1548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5810547302 | 2020-04-30 | 0235 | PPP | 135 COVE RD, HUNTINGTON, NY, 11743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State