Name: | Scott Swimming Pools, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 04 Oct 1993 (32 years ago) |
Branch of: | Scott Swimming Pools, Inc., CONNECTICUT (Company Number 0041578) |
Identification Number: | 000074587 |
Place of Formation: | CONNECTICUT |
Principal Address: | SCOTT SWIMMING POOLS INC. 75 WASHINGTON ROAD, WOODBURY, CT, 06798-0000, USA |
Purpose: | RESIDENTIAL SWIMMING POOLS AND RENOVATIONS |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JAMES M. SCOTT MR. | TREASURER | 45 TANNER HILL ROAD NEW PRESTON, CT 06777 USA |
Name | Role | Address |
---|---|---|
FAY B. PLATT MRS. | SECRETARY | 96 ALLERTON ROAD NAUGATUCK, CT 06770 USA |
Name | Role | Address |
---|---|---|
JAMES M SCOTT | PRESIDENT | 45 TANNER HILL ROAD NEW PRESTON, CT 06777 USA |
Name | Role | Address |
---|---|---|
JUSTIN M SCOTT | VICE PRESIDENT | 75 WASHINGTON ROAD WOODBURY, CT 06798 USA |
Name | Role |
---|---|
SCOTT SWIMMING POOLS | OTHER OFFICER |
Name | Role | Address |
---|---|---|
JAMES M. SCOTT MR. | DIRECTOR | 45 TANNER HILL ROAD NEW PRESTON, CT 06777 USA |
Number | Name | File Date |
---|---|---|
202445390810 | Annual Report | 2024-02-02 |
202327467670 | Annual Report | 2023-02-03 |
202208715290 | Annual Report | 2022-01-27 |
202189988780 | Annual Report | 2021-02-04 |
202032505700 | Annual Report | 2020-01-16 |
201985007570 | Annual Report | 2019-01-22 |
201857036190 | Annual Report | 2018-01-30 |
201730684890 | Annual Report | 2017-01-24 |
201692848130 | Annual Report | 2016-02-23 |
201555580580 | Annual Report | 2015-02-23 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State