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 |
NAICS
561790 Other Services to Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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 | |||||||||||||
|
Name | BW POOLS OF CT, INC |
Role | Debtor |
Name | TD BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
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