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 |
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 |
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 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