Search icon

PLAY TIME POOLS SERVICE, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Residence address
James Kennedy Officer 10 Cutler Rd, Old Lyme, CT, 06371-1856, United States

Director

Name Role Residence address
Margaret Kennedy Director 291 New Canaan Rd, Wilton, CT, 06897-3321, United States

License

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

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
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