ALL AMERICAN POOLS & SPAS, INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALL AMERICAN POOLS & SPAS, INC., NEW YORK | 1764501 | NEW YORK |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ALL AMERICAN POOLS, INC. | ALL AMERICAN POOLS & SPAS, INC. | 1990-05-11 |
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 | - |
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