JOE PARTE POOLS LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | JOE PARTE POOLS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 04 May 2009 |
Branch of: | JOE PARTE POOLS LLC, NEW YORK (Company Number 2813889) |
Business ALEI: | 0970915 |
Business address: | 314 WARREN AVE, HAWTHORNE, NY, 10532 |
Mailing jurisdiction address: | 314 WARREN AVE, HAWTHORNE, NY, 10532, |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOE PARTE | Officer | 314 WARREN AVE, HAWTHORNE, NY, 10532, United States | 314 WARREN AVE, HAWTHORNE, NY, 10532, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011956603 | 2023-09-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011827809 | 2023-05-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006159705 | 2018-03-19 | - | Annual Report | Annual Report | 2018 |
0006159702 | 2018-03-19 | - | Annual Report | Annual Report | 2017 |
0005600808 | 2016-06-16 | - | Annual Report | Annual Report | 2016 |
0005600806 | 2016-06-16 | - | Annual Report | Annual Report | 2015 |
0005104770 | 2014-05-07 | - | Annual Report | Annual Report | 2014 |
0004859138 | 2013-05-08 | - | Annual Report | Annual Report | 2012 |
0004859139 | 2013-05-08 | - | Annual Report | Annual Report | 2013 |
0004565704 | 2011-05-11 | - | Annual Report | Annual Report | 2011 |
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