Search icon

ARTUSA IRRIGATION INC.

Company Details

Name: ARTUSA IRRIGATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1987 (38 years ago)
Entity Number: 1161013
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 81 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563
Principal Address: 16 BUCKINGHAM DRIVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATHANSON LAW FIRM LLP DOS Process Agent 81 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
MICHAEL ARTUSA Chief Executive Officer 16 BUCKINGHAM DRIVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2001-06-05 2007-05-07 Address 90 MERRICK AVE., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1997-08-14 2001-06-05 Address 12 ROXY PLACE, LYNBROOK, NY, 11563, 2915, USA (Type of address: Chief Executive Officer)
1997-08-14 2001-06-05 Address 12 ROXY PLACE, LYNBROOK, NY, 11563, 2915, USA (Type of address: Principal Executive Office)
1993-07-19 1997-08-14 Address 39 BELLA CASA LANE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
1993-07-19 1997-08-14 Address 39 BELLA CASA LANE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
1987-04-08 2001-06-05 Address 820 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110427003046 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090428002952 2009-04-28 BIENNIAL STATEMENT 2009-04-01
070507002380 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050810002519 2005-08-10 BIENNIAL STATEMENT 2005-04-01
030610002625 2003-06-10 BIENNIAL STATEMENT 2003-04-01
010605002839 2001-06-05 BIENNIAL STATEMENT 2001-04-01
990528002254 1999-05-28 BIENNIAL STATEMENT 1999-04-01
970814002368 1997-08-14 BIENNIAL STATEMENT 1997-04-01
930719002059 1993-07-19 BIENNIAL STATEMENT 1993-04-01
B481293-4 1987-04-08 CERTIFICATE OF INCORPORATION 1987-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1750311 Intrastate Non-Hazmat 2020-03-20 - - 1 1 Private(Property)
Legal Name ARTUSA IRRIGATION INC
DBA Name -
Physical Address 16 BUCKINGHAM DRIVE, HOLBROOK, NY, 11741, US
Mailing Address 16 BUCKINGHAM DRIVE, HOLBROOK, NY, 11741, US
Phone (516) 593-2021
Fax -
E-mail ARTUSAIRRIGATION@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State