Search icon

ROUND HILL POOLS LLC

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

Company Details

Entity Name: ROUND HILL POOLS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Sep 1999
Business ALEI: 0629225
Annual report due: 31 Mar 2026
Business address: 1 BARRY PLACE, STAMFORD, CT, 06902, United States
Mailing address: 1 BARRY PLACE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: office@roundhillpools.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ROUND HILL POOLS LLC, NEW YORK 3887183 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER WEISEL Agent 1 BARRY PLACE, STAMFORD, CT, 06902, United States 1 BARRY PLACE, STAMFORD, CT, 06902, United States +1 203-322-4855 Peter@roundhillpools.com CONNECTICUT, 267 DOGWOOD LANE, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER WEISEL Officer 1 BARRY PLACE, STAMFORD, CT, 06902, United States +1 203-322-4855 Peter@roundhillpools.com CONNECTICUT, 267 DOGWOOD LANE, STAMFORD, CT, 06903, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0566104 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2000-02-08 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938909 2025-03-13 - Annual Report Annual Report -
BF-0012342386 2024-01-29 - Annual Report Annual Report -
BF-0011156480 2023-01-30 - Annual Report Annual Report -
BF-0010339795 2022-03-23 - Annual Report Annual Report 2022
0007327767 2021-05-10 - Annual Report Annual Report 2021
0006764354 2020-02-20 - Annual Report Annual Report 2020
0006459030 2019-03-13 - Annual Report Annual Report 2019
0006371909 2019-02-08 - Annual Report Annual Report 2018
0005939196 2017-10-02 - Annual Report Annual Report 2014
0005939178 2017-10-02 - Annual Report Annual Report 2012
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