Entity Name: | 03 POOLS & TECHNOLOGIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jul 2002 |
Business ALEI: | 0721299 |
Annual report due: | 24 Jul 2025 |
Business address: | 90 NEW ENGLAND DRIVE, STAMFORD, CT, 06903, United States |
Mailing address: | 90 NEW ENGLAND DRIVE, STAMFORD, CT, United States, 06903 |
ZIP code: | 06903 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | 03pools@optonline.net |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT HAGGERTY | Agent | 90 NEW ENGLAND DRIVE, STAMFORD, CT, 06903, United States | 90 NEW ENGLAND DRIVE, STAMFORD, CT, 06903, United States | +1 203-667-1070 | o3pools@gmail.com | 90 NEW ENGLAND DRIVE, STAMFORD, CT, 06903, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT P. HAGGERTY | Officer | 90 NEW ENGLAND DRIVE, STAMFORD, CT, 06903, United States | 90 NEW ENGLAND DRIVE, STAMFORD, CT, 06903, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HAGGERTY POOL CONSTRUCTION, INC. | 03 POOLS & TECHNOLOGIES, INC. | 2003-01-21 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012086417 | 2024-10-07 | - | Annual Report | Annual Report | - |
BF-0011270750 | 2024-10-07 | - | Annual Report | Annual Report | - |
BF-0012763400 | 2024-09-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011011516 | 2022-09-20 | 2022-09-20 | Reinstatement | Certificate of Reinstatement | - |
BF-0011001591 | 2022-09-12 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010624233 | 2022-06-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004584982 | 2011-06-22 | - | Annual Report | Annual Report | 2011 |
0004278342 | 2010-09-23 | - | Annual Report | Annual Report | 2010 |
0004278340 | 2010-09-23 | - | Annual Report | Annual Report | 2009 |
0003758653 | 2008-08-13 | - | Annual Report | Annual Report | 2008 |
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