Name: | Aqua Pool & Patio, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 20 Sep 2013 (12 years ago) |
Branch of: | Aqua Pool & Patio, Inc., CONNECTICUT (Company Number 0002630) |
Identification Number: | 000837676 |
Place of Formation: | CONNECTICUT |
Principal Address: | 53 NEWBERRY ROAD, EAST WINDSOR, CT, 06088, USA |
Purpose: | CONSTRCTION OF IN GROUND GUNITE SWIMMING POOLS |
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 |
---|---|---|
PARASEARCH, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MICHAEL GIANNAMORE | PRESIDENT | 852 MAIN STREET SOUTH WINDSOR, CT 06088 USA |
Name | Role | Address |
---|---|---|
SABINE GIANNAMORE | SECRETARY | 852 MAIN STREET SOUTH WINDSOR, CT 06074 USA |
Name | Role | Address |
---|---|---|
GREG PRUITT | VICE PRESIDENT | 35 MANSFIELD ROAD HARWINTON, CT 06791 USA |
DEBRA MADDEN | VICE PRESIDENT | 1067 MAIN STREET SOUTH WINDSOR, CT 06074 USA |
Name | Role | Address |
---|---|---|
BLAINE GRISEL | CONTROLLER | 223 BARLOW CEMETERY RD WOODSTOCK, CT 06281 USA |
Name | Role | Address |
---|---|---|
RONALD GIANNAMORE | DIRECTOR | 18 EAST SHORE DRIVE NIANTIC, CT 06357 USA |
LORENZO GIANNAMORE | DIRECTOR | 852 MAIN STREET SOUTH WINDSOR, CT 06074 USA |
DEBORAH CALLENDER | DIRECTOR | 153 SUNSET STREET WINDSOR LOCKS, CT 06079 USA |
Number | Name | File Date |
---|---|---|
202448525750 | Annual Report | 2024-03-14 |
202327265230 | Annual Report | 2023-02-02 |
202209277120 | Annual Report | 2022-02-03 |
202190643720 | Annual Report | 2021-02-10 |
202033497950 | Annual Report | 2020-01-31 |
201985850680 | Annual Report | 2019-02-04 |
201860541210 | Annual Report | 2018-03-19 |
201745130920 | Annual Report | 2017-06-09 |
201745131170 | Statement of Change of Registered/Resident Agent | 2017-06-09 |
201745131530 | Annual Report | 2017-06-09 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State