HEADS UP IRRIGATION, INC.

Name: | HEADS UP IRRIGATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1990 (35 years ago) |
Entity Number: | 1437407 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 104 RADCLIFFE AVE., FARMINGDALE, NY, United States, 11735 |
Principal Address: | 104 RADCLIFFE AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M VIGH | Chief Executive Officer | 104 RADCLIFFE AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
C/O MR. JOHN VIGH | DOS Process Agent | 104 RADCLIFFE AVE., FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 104 RADCLIFFE AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2022-02-24 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-31 | 2024-07-11 | Address | 104 RADCLIFFE AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2014-07-31 | Address | 101 7TH AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
1998-05-04 | 2024-07-11 | Address | 104 RADCLIFFE AVE., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711002778 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
201208060557 | 2020-12-08 | BIENNIAL STATEMENT | 2020-04-01 |
140731002321 | 2014-07-31 | BIENNIAL STATEMENT | 2014-04-01 |
120516002969 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100416002541 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State