Search icon

COOL POOL, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: COOL POOL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 06 Feb 2014
Branch of: COOL POOL, INC., NEW YORK (Company Number 263027)
Business ALEI: 1133196
Annual report due: 06 Feb 2017
Business address: 85 S. PASCACK RD., NANUET, NY, 10954
Place of Formation: NEW YORK
E-Mail: jil@coolpool.com

Agent

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

Officer

Name Role Business address Residence address
IRENE INSIGNARES Officer 85 S. PASCACK RD., NANUET, NY, 10954, United States 50 FLAMING ARROW RD., MAHWAH, NJ, 07430, United States
ARMANDO INSIGNARES Officer 85 S. PASCACK RD., NANUET, NY, 10954, United States 50 FLAMING ARROW RD., MAHWAH, NJ, 07430, United States
MICHAEL INSIGNARES Officer 85 S. PASCACK RD., NANUET, NY, 10954, United States 29 WILLOW TERR., HOBOKEN, NJ, 07030, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011837054 2023-06-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011727100 2023-03-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006037079 2018-01-26 - Annual Report Annual Report 2016
0005293140 2015-03-09 - Annual Report Annual Report 2015
0005049912 2014-02-06 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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