Entity Number 684655
Status Active
NameSPARKLE POOL SERVICE, INC.
CountySuffolk
Date of registration 11 Mar 1981 (44 years ago) 11 Mar 1981
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 10 COBBLESTONE CT, RONKONKOMA, NY, United States, 11779
Address ZIP code 11779
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ELIZABETH LEVINE
Chief Executive Officer
10 COBBLESTONE CT, RONKONKOMA, NY, United States, 11779
THE CORPORATION
DOS Process Agent
10 COBBLESTONE CT, RONKONKOMA, NY, United States, 11779
2003-03-18
2005-04-18
Address
400 TOWN LINE RD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1997-03-11
2005-04-18
Address
10 COBBLESTONE CT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1997-03-11
2005-04-18
Address
10 COBBLESTONE CT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1995-05-25
1997-03-11
Address
10 KIRK COURT, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1995-05-25
1997-03-11
Address
10 KIRK COURT, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1981-03-11
2003-03-18
Address
52 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
050418002295
2005-04-18
BIENNIAL STATEMENT
2005-03-01
030318002744
2003-03-18
BIENNIAL STATEMENT
2003-03-01
010322002757
2001-03-22
BIENNIAL STATEMENT
2001-03-01
990310002570
1999-03-10
BIENNIAL STATEMENT
1999-03-01
970311002499
1997-03-11
BIENNIAL STATEMENT
1997-03-01
950525002044
1995-05-25
BIENNIAL STATEMENT
1994-03-01
A746134-3
1981-03-11
CERTIFICATE OF INCORPORATION
1981-03-11
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts