Entity Name: | POOL CONSTRUCTION SERVICE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 16 Jan 2020 |
Business ALEI: | 1333231 |
Annual report due: | 31 Mar 2021 |
NAICS code: | 238190 - Other Foundation, Structure, and Building Exterior Contractors |
Business address: | 21 OZICK DRIVE, DURHAM, CT, 06422, United States |
Mailing address: | 21 OZICK DRIVE, DURHAM, CT, United States, 06422 |
ZIP code: | 06422 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | YONG@CIAMPITAX.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
YONG H PARK | Agent | 2278 WATERBURY ROAD, CHESHIRE, CT, 06410, United States | 2278 WATERBURY ROAD, CHESHIRE, CT, 06410, United States | YONG@CIAMPITAX.COM | 85 BELLAMY ROAD, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD MURPHY | Officer | 21 OZICK DRIVE, DURHAM, CT, 06422, United States | REGINA AVE., LISBON, CT, 06351, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012470153 | 2023-11-28 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011947955 | 2023-08-28 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006728150 | 2020-01-16 | 2020-01-16 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website