Name: | CREATIVE IRRIGATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1995 (30 years ago) |
Entity Number: | 1898554 |
ZIP code: | 33837 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 205 Cunningham Drive, Davenport, FL, United States, 33837 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID W METZ | DOS Process Agent | 205 Cunningham Drive, Davenport, FL, United States, 33837 |
Name | Role | Address |
---|---|---|
DAVID W METZ | Chief Executive Officer | 205 CUNNINGHAM DRIVE, DAVENPORT, FL, United States, 33837 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 311 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-02-19 | Address | 205 CUNNINGHAM DRIVE, DAVENPORT, FL, 33837, USA (Type of address: Chief Executive Officer) |
2016-04-14 | 2025-02-19 | Address | 311 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
2016-04-14 | 2025-02-19 | Address | 205 CUNNNGHAM DRIVE, DAVENPORT, FL, 33837, USA (Type of address: Service of Process) |
1999-04-13 | 2016-04-14 | Address | 261 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
1999-04-13 | 2016-04-14 | Address | 116 CLINTON AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office) |
1995-02-28 | 2016-04-14 | Address | 261-4 SMTIHTOWN BOULEVARD, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
1995-02-28 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003065 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
230201004948 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210830001189 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
160414002047 | 2016-04-14 | BIENNIAL STATEMENT | 2015-02-01 |
050316002024 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
030207002296 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
010215002465 | 2001-02-15 | BIENNIAL STATEMENT | 2001-02-01 |
990413002483 | 1999-04-13 | BIENNIAL STATEMENT | 1999-02-01 |
950228000496 | 1995-02-28 | CERTIFICATE OF INCORPORATION | 1995-02-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1787168708 | 2021-03-27 | 0235 | PPS | 311 Smithtown Blvd, Nesconset, NY, 11767-2097 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State