Search icon

Aqua Pool & Patio, Inc.

Branch

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Address
PARASEARCH, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
MICHAEL GIANNAMORE PRESIDENT 852 MAIN STREET SOUTH WINDSOR, CT 06088 USA

SECRETARY

Name Role Address
SABINE GIANNAMORE SECRETARY 852 MAIN STREET SOUTH WINDSOR, CT 06074 USA

VICE PRESIDENT

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

CONTROLLER

Name Role Address
BLAINE GRISEL CONTROLLER 223 BARLOW CEMETERY RD WOODSTOCK, CT 06281 USA

DIRECTOR

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

Filings

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