Search icon

THOMAS CHRISTE SWIMMING POOL SERVICE AND MAINTENANCE, INC.

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

Company Details

Entity Name: THOMAS CHRISTE SWIMMING POOL SERVICE AND MAINTENANCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 2015
Branch of: THOMAS CHRISTE SWIMMING POOL SERVICE AND MAINTENANCE, INC., NEW YORK (Company Number 1187132)
Business ALEI: 1174483
Annual report due: 14 Apr 2025
Business address: 351 HARDSCRABBLE ROAD, NORTH SALEM, NY, 10560, United States
Mailing address: P.O. BOX 510, NORTH SALEM, NY, United States, 10560
Place of Formation: NEW YORK
E-Mail: christepools@verizon.net

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
FREDERICK MARKEY Officer 351 HARDSCRABBLE ROAD, NORTH SALEM, NY, 10560, United States 7 ANDREWS RD, LAGRANGEVILLE, NY, 12540, United States

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012418388 2024-03-21 - Annual Report Annual Report -
BF-0011206208 2023-03-15 - Annual Report Annual Report -
BF-0010320084 2022-03-15 - Annual Report Annual Report 2022
0007338833 2021-05-14 - Annual Report Annual Report 2021
0006883646 2020-04-14 - Annual Report Annual Report 2020
0006883566 2020-04-14 - Annual Report Annual Report 2019
0006460424 2019-03-13 - Annual Report Annual Report 2018
0006156678 2018-04-09 - Annual Report Annual Report 2017
0005534422 2016-04-11 - Annual Report Annual Report 2016
0005329163 2015-04-14 2015-04-14 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See something incorrect or outdated?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