Search icon

NU-CLEAR SWIMMING POOL SERVICE, LLC

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

Company Details

Entity Name: NU-CLEAR SWIMMING POOL SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Nov 2007
Branch of: NU-CLEAR SWIMMING POOL SERVICE, LLC, NEW YORK (Company Number 2728750)
Business ALEI: 0919607
Annual report due: 31 Mar 2024
Business address: 242 SOUTH REGENT STREET, PORT CHESTER, NY, 10573, United States
Mailing address: 242 SOUTH REGENT STREET, PORT CHESTER, NY, United States, 10573
Mailing jurisdiction address: 242 SOUTH REGENT STREET, PORT CHESTER, NY, 10573,
Place of Formation: NEW YORK
E-Mail: Bart@nuclearpool.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States Bart@nuclearpool.com

Officer

Name Role Business address Residence address
BART J.DINARDO Officer 242 SOUTH REGENT STREET, PORT CHESTER, NY, 10573, United States 242 SOUTH REGENT STREET, PORT CHESTER, NY, 10573, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011281235 2023-01-27 - Annual Report Annual Report -
BF-0010247316 2022-03-02 - Annual Report Annual Report 2022
0007196410 2021-03-01 - Annual Report Annual Report 2021
0006770481 2020-02-21 - Annual Report Annual Report 2020
0006401025 2019-02-22 - Annual Report Annual Report 2019
0006082079 2018-02-16 - Annual Report Annual Report 2018
0005950457 2017-10-23 - Annual Report Annual Report 2017
0005690367 2016-11-09 - Annual Report Annual Report 2016
0005512729 2016-03-14 - Annual Report Annual Report 2015
0005203533 2014-10-21 - Annual Report Annual Report 2014
See something incorrect or outdated?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