Search icon

BW POOLS OF CT, INC

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

Company Details

Entity Name: BW POOLS OF CT, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 2013
Business ALEI: 1108350
Annual report due: 18 Oct 2025
Business address: 200 Main St, Monroe, CT, 06468, United States
Mailing address: 200 Main St, Unit 1A, Monroe, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: paula@bluewaterpoolsct.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 Mailing address Phone E-Mail Residence address
PAULA M NAPLES Agent 200 Main St, Unit 1A, Monroe, CT, 06468, United States 200 Main St, Unit 1A, Monroe, CT, 06468, United States +1 203-627-1374 paula@bluewaterpoolsct.com 584 PUTTING GREEN LANE, OXFORD, CT, 06478, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAULA M NAPLES Officer 200 Main St, Unit 1A, Monroe, CT, 06468, United States +1 203-627-1374 paula@bluewaterpoolsct.com 584 PUTTING GREEN LANE, OXFORD, CT, 06478, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0638147 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-10-24 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012166203 2024-09-20 - Annual Report Annual Report -
BF-0011297245 2023-09-19 - Annual Report Annual Report -
BF-0011895768 2023-07-24 2023-07-24 Change of Business Address Business Address Change -
BF-0010131749 2022-10-18 - Annual Report Annual Report -
BF-0008012622 2021-10-18 2021-10-18 First Report Organization and First Report 2015
0006161109 2018-04-13 - Change of Agent Address Agent Address Change -
0004868540 2013-05-30 - Business Formation Certificate of Incorporation -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005009558 Active OFS 2021-07-19 2026-07-19 ORIG FIN STMT

Parties

Name BW POOLS OF CT, INC
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
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