Search icon

POOL FACTORY, INC.

Company Details

Entity Name: POOL FACTORY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 28 Dec 2005
Date of dissolution: 21 Jul 2006
Business ALEI: 0842817
Annual report due: 28 Dec 2006
Business address: 1131-C TOLLAND TURNPIKE, MANCHESTER, CT, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
STEWART F. KLEINMAN ESQUIRE Agent 85 BANEBERRY LANE, WETHERSFIELD, CT, 06109, United States 22 HUNTER'S LANE, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Residence address
TIMOTHY RIQUIER Officer 1131-C TOLLAND TURNPIKE, MANCHESTER, CT, 06042, United States 28 HUNT ROAD, COLUMBIA, CT, 06237, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003256988 2006-07-21 2006-07-21 Dissolution Certificate of Dissolution No data
0003086617 2005-12-28 2005-12-28 First Report Organization and First Report No data
0003086611 2005-12-28 No data Business Formation Certificate of Incorporation No data
0003073840 2005-12-16 No data Name Reservation Reservation of Name No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website