Search icon

SPARKLE POOL SERVICE, INC.

Print

Details

Entity Number 684655

Status Active

NameSPARKLE POOL SERVICE, INC.

CountySuffolk

Date of registration 11 Mar 1981 (44 years ago)

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

Chief Executive Officer

Name Role Address

ELIZABETH LEVINE

Chief Executive Officer

10 COBBLESTONE CT, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

10 COBBLESTONE CT, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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