Search icon

ALL AMERICAN POOLS & SPAS, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALL AMERICAN POOLS & SPAS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 01 May 1978
Business ALEI: 0075048
Mailing address: 10 VAN TASSEL COURT, NORWALK, CT, 06851
Place of Formation: CONNECTICUT
Total authorized shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of ALL AMERICAN POOLS & SPAS, INC., NEW YORK 1764501 NEW YORK

Agent

Name Role Business address Residence address
JAMES J FARRELL ESQ Agent 6 ELM ST, NORWALK, CT, 06850, United States 347 FLAX HILL ROAD, NORWALK, CT, 06854, United States

History

Type Old value New value Date of change
Name change ALL AMERICAN POOLS, INC. ALL AMERICAN POOLS & SPAS, INC. 1990-05-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006607049 2019-07-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006470224 2019-03-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000024007 1991-06-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000990342 1990-05-11 - Amendment Amend Name -
0000024006 1978-08-25 - First Report Organization and First Report -
0000024005 1978-05-01 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information