CLEAR WATER POOL SERVICE INC.

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 |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 135 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-29 | 2025-05-30 | Address | 135 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 135 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-05-30 | Address | 135 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530020020 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State