Search icon

INTEGRITY POOL MGMT INC.

Print

Details

Entity Number 3336710

Status Active

NameINTEGRITY POOL MGMT INC.

CountySuffolk

Date of registration 21 Mar 2006 (18 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 25 WATERVIEW DRIVE, SOUND BEACH, NY, United States, 11789

Address ZIP code 11789

Contact Details

Phone +1 631-218-7665

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

PHILIP PITOCCO

DOS Process Agent

25 WATERVIEW DRIVE, SOUND BEACH, NY, United States, 11789

Chief Executive Officer

Name Role Address

PHILIP J PITOCCO

Chief Executive Officer

25 WATERVIEW DRIVE, SOUND BEACH, NY, United States, 11789

Licenses

Number Status Type Date End date

1376528-DCA

Inactive

Business

2010-11-08

2011-06-30

History

Start date End date Type Value

2012-09-07

2014-03-19

Address

121 FAIRHARBOR DR, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)

2012-09-07

2014-03-19

Address

121 FAIRHARBOR DR, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

2012-09-07

2014-03-19

Address

121 FAIRHARBOR DR, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

2010-04-09

2012-09-07

Address

55 CROSBY ST, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)

2008-03-05

2012-09-07

Address

55 CROSBY ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)

2008-03-05

2010-04-09

Address

55 CROSBY ST, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)

2006-03-21

2012-09-07

Address

55 CROSBY ST., SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140319006201

2014-03-19

BIENNIAL STATEMENT

2014-03-01

120907002022

2012-09-07

BIENNIAL STATEMENT

2012-03-01

100409002958

2010-04-09

BIENNIAL STATEMENT

2010-03-01

080305002739

2008-03-05

BIENNIAL STATEMENT

2008-03-01

060321000091

2006-03-21

CERTIFICATE OF INCORPORATION

2006-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

1026990

LICENSE

INVOICED

2010-11-08

50

Home Improvement Contractor License Fee

1026992

CNV_TFEE

INVOICED

2010-11-08

5

WT and WH - Transaction Fee

1026991

TRUSTFUNDHIC

INVOICED

2010-11-08

200

Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts