Entity Number 4086692
Status Active
NameJEM POOLS INC.
CountySuffolk
Date of registration 27 Apr 2011 (13 years ago) 27 Apr 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 39 WALDEN COURT, EAST MORICHES, NY, United States, 11940
Address ZIP code 11940
Principal Address 39 WALDEN COURT, EAST MORICHES, NY, United States, 11968
Principal Address ZIP code 11968
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
EVANS MATESIC
DOS Process Agent
39 WALDEN COURT, EAST MORICHES, NY, United States, 11940
EVANS J. MATESIC
Chief Executive Officer
39 WALDEN COURT, EAST MORICHES, NY, United States, 11940
2017-04-05
2019-04-17
Address
183 LITTLE FRESH POND RD., SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2017-04-05
2019-04-17
Address
183 LITTLE FRESH POND RD., SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2015-04-02
2017-04-05
Address
11DELLARIA AVE., SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2013-04-22
2021-04-06
Address
P.O. BOX 789, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2013-04-22
2017-04-05
Address
11 DELLARIA AVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2013-04-22
2015-04-02
Address
334 BUNKERHILL RD., ALIQUIPPA, PA, 15001, USA (Type of address: Principal Executive Office)
2011-04-27
2013-04-22
Address
& BRUYN, LLP, 250 NORTH SEA ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
210406061144
2021-04-06
BIENNIAL STATEMENT
2021-04-01
190417060427
2019-04-17
BIENNIAL STATEMENT
2019-04-01
170405006061
2017-04-05
BIENNIAL STATEMENT
2017-04-01
150402007269
2015-04-02
BIENNIAL STATEMENT
2015-04-01
130422006180
2013-04-22
BIENNIAL STATEMENT
2013-04-01
110427000417
2011-04-27
CERTIFICATE OF INCORPORATION
2011-04-27
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts