Search icon

CARDILLO POOLS & SPAS SERVICE CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CARDILLO POOLS & SPAS SERVICE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 27 May 2009
Branch of: CARDILLO POOLS & SPAS SERVICE CORP., NEW YORK (Company Number 3507348)
Business ALEI: 0972742
Annual report due: 27 May 2025
Business address: 128 MOUNT JOY PLACE, NEW ROCHELLE, NY, 10801, United States
Mailing address: Po Box 88, New Rochelle, NY, United States, 10804
Place of Formation: NEW YORK
E-Mail: info@cardillopools.com

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). 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 info@cardillopools.com

Officer

Name Role Business address Residence address
LUIGI CASALE Officer 128 MOUNT JOY PLACE, NEW ROCHELLE, NY, 10801, United States 3 SUGAR HOLLOW RD., KATONAH, NY, 10536, United States
Karina Casale Officer 128 Mt. Joy Place, New Rochelle, NY, 10801, United States 3 Sugar Hollow Ct, Katonah, NY, 10536-3608, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280151 2024-04-29 - Annual Report Annual Report -
BF-0011174301 2023-04-27 - Annual Report Annual Report -
BF-0009417896 2022-09-30 - Annual Report Annual Report 2015
BF-0009417891 2022-09-30 - Annual Report Annual Report 2019
BF-0009417895 2022-09-30 - Annual Report Annual Report 2017
BF-0010730905 2022-09-30 - Annual Report Annual Report -
BF-0009417892 2022-09-30 - Annual Report Annual Report 2020
BF-0009920199 2022-09-30 - Annual Report Annual Report -
BF-0009417894 2022-09-30 - Annual Report Annual Report 2018
BF-0009417893 2022-09-30 - Annual Report Annual Report 2016
See something incorrect or outdated?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