Search icon

SURFSIDE POOLS & CONSTRUCTION CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SURFSIDE POOLS & CONSTRUCTION CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 30 Jun 1997
Branch of: SURFSIDE POOLS & CONSTRUCTION CORP., NEW YORK (Company Number 303505)
Business ALEI: 0566370
Annual report due: 28 Jun 2017
Business address: 15 WESLEY STREET, BEDFORD HILLS, NY, 10507
Mailing address: 15 WESTLEY STREET, BEDFORD HILLS, NY, 10507
Place of Formation: NEW YORK
E-Mail: info@surfsidepools.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States info@surfsidepools.com

Officer

Name Role Business address Residence address
BJORN KEVIN RAFOSS Officer 15 WESLEY ST, BEDFORD HILLS, NY, 10507, United States 37 HOYT ST, SOUTH SALEM, NY, 10590, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011824980 2023-05-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011714514 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005859269 2017-06-06 - Annual Report Annual Report 2016
0005859260 2017-06-06 - Annual Report Annual Report 2015
0005220781 2014-11-20 - Annual Report Annual Report 2010
0005220826 2014-11-20 - Annual Report Annual Report 2012
0005220805 2014-11-20 - Annual Report Annual Report 2011
0005220705 2014-11-20 - Annual Report Annual Report 2008
0005220846 2014-11-20 - Annual Report Annual Report 2013
0005220863 2014-11-20 - Annual Report Annual Report 2014
See something incorrect or outdated?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