Search icon

03 POOLS & TECHNOLOGIES, INC.

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

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change HAGGERTY POOL CONSTRUCTION, INC. 03 POOLS & TECHNOLOGIES, INC. 2003-01-21

Filing

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
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