Name: | I-DEAL IRRIGATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1988 (37 years ago) |
Date of dissolution: | 03 May 2023 |
Entity Number: | 1253002 |
ZIP code: | 11718 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 150, BRIGHTWATERS, NY, United States, 11718 |
Principal Address: | 1120 OAKNECK RD, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MIRABELLA | Chief Executive Officer | PO BOX 150, BRIGHTWATERS, NY, United States, 11718 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 150, BRIGHTWATERS, NY, United States, 11718 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-01 | 2023-08-02 | Address | PO BOX 150, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process) |
2002-08-01 | 2023-08-02 | Address | PO BOX 150, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
1996-05-06 | 2002-08-01 | Address | 222 SHEFFEILD AVE, NORTH BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1993-03-11 | 2002-08-01 | Address | 222 SHEFFEILD AVENUE, NORTH BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2002-08-01 | Address | 222 SHEFFEILD AVENUE, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002278 | 2023-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-03 |
140708002154 | 2014-07-08 | BIENNIAL STATEMENT | 2014-04-01 |
120622002687 | 2012-06-22 | BIENNIAL STATEMENT | 2012-04-01 |
100528002735 | 2010-05-28 | BIENNIAL STATEMENT | 2010-04-01 |
080423002469 | 2008-04-23 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State