Search icon

RON GIBBONS SWIMMING POOLS INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RON GIBBONS SWIMMING POOLS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 24 May 2019
Branch of: RON GIBBONS SWIMMING POOLS INC., NEW YORK (Company Number 700873)
Business ALEI: 1310694
Annual report due: 24 May 2025
Business address: 171 BRIDGE RD., ISLANDIA, NY, 11749, United States
Mailing address: 171 BRIDGE RD., ISLANDIA, NY, United States, 11749
Place of Formation: NEW YORK
E-Mail: kellie@gibbonspools.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RONNIE GIBBONS Officer 171 BRIDGE RD., ISLANDIA, NY, 11749, United States 165 CHURCH ROAD, GREAT RIVER, NY, 11739, United States
Cliff Gibbons Officer 171 BRIDGE RD., ISLANDIA, NY, 11749, United States 23 Riviera Ct, Great River, NY, 11739-3020, 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 TSCHULZ@GIBBONSPOOLS.COM

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012122701 2024-05-24 - Annual Report Annual Report -
BF-0009868430 2023-07-21 - Annual Report Annual Report -
BF-0010911041 2023-07-21 - Annual Report Annual Report -
BF-0011480218 2023-07-21 - Annual Report Annual Report -
BF-0008277844 2023-07-21 - Annual Report Annual Report 2020
BF-0011874364 2023-07-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006565680 2019-05-24 2019-05-24 Business Registration Certificate of Authority -
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