Name: | SUMMER RAIN SPRINKLER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1994 (31 years ago) |
Branch of: | SUMMER RAIN SPRINKLER SYSTEMS, INC., Connecticut (Company Number 0125715) |
Entity Number: | 1807851 |
ZIP code: | 06831 |
County: | New York |
Place of Formation: | Connecticut |
Address: | one horton avenue, Greenwich, CT, United States, 06831 |
Principal Address: | 288 VALLEY RD., COS COB, CT, United States, 06807 |
Name | Role | Address |
---|---|---|
THERESA GIACOMO, ESQ | DOS Process Agent | one horton avenue, Greenwich, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
WILLIAM H. GALLAGHER | Chief Executive Officer | 288 VALLEY RD., COS COB, CT, United States, 06807 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 288 VALLEY RD., COS COB, CT, 06807, USA (Type of address: Chief Executive Officer) |
2002-03-18 | 2024-05-17 | Address | 536 MAIN ST., ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2002-03-18 | 2024-05-17 | Address | 288 VALLEY RD., COS COB, CT, 06807, USA (Type of address: Chief Executive Officer) |
2000-03-21 | 2002-03-18 | Address | 21 WEST LN, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
1996-03-27 | 2002-03-18 | Address | 109 BRUCE PARK AVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517001272 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
220624000265 | 2022-06-24 | BIENNIAL STATEMENT | 2022-03-01 |
180302006115 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
140306006739 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120420002355 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State