PLAY TIME POOLS SERVICE, INC.
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | PLAY TIME POOLS SERVICE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 31 Aug 2001 |
Business ALEI: | 0690195 |
Annual report due: | 31 Aug 2026 |
Business address: | 291 New Canaan Rd, Wilton, CT, 06897-3321, United States |
Mailing address: | 291 New Canaan Rd, Wilton, CT, United States, 06897-3321 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | mbkenedy@optonline.net |
E-Mail: | playtimepoolwilton@gmail.com |
NAICS
561790 Other Services to Buildings and DwellingsThis industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Edward Kennedy | Agent | 291 New Canaan Rd, Wilton, CT, 06897-3321, United States | 291 New Canaan Rd, Wilton, CT, 06897-3321, United States | +1 203-807-1802 | erileykennedy@gmail.com | 291 New Canaan Rd, Wilton, CT, 06897-3321, United States |
Name | Role | Residence address |
---|---|---|
James Kennedy | Officer | 10 Cutler Rd, Old Lyme, CT, 06371-1856, United States |
Name | Role | Residence address |
---|---|---|
Margaret Kennedy | Director | 291 New Canaan Rd, Wilton, CT, 06897-3321, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0574423 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2002-02-26 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013316642 | 2025-02-03 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013247500 | 2024-12-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012764349 | 2024-09-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009043891 | 2023-07-13 | - | Annual Report | Annual Report | 2020 |
BF-0009031865 | 2023-07-13 | - | Annual Report | Annual Report | 2019 |
BF-0010863213 | 2023-07-13 | - | Annual Report | Annual Report | - |
BF-0009895012 | 2023-07-13 | - | Annual Report | Annual Report | - |
BF-0011825773 | 2023-05-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006623542 | 2019-08-13 | - | Annual Report | Annual Report | 2015 |
0006623547 | 2019-08-13 | - | Annual Report | Annual Report | 2018 |
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