Name: | GRO-MOR IRRIGATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1996 (29 years ago) |
Date of dissolution: | 28 Dec 2010 |
Entity Number: | 2017733 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 CLOVERDALE DR, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CALANDRINO | DOS Process Agent | 20 CLOVERDALE DR, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
JOSEPH CALANDRINO | Chief Executive Officer | 20 CLOVERDALE DR, OAKDALE, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-07 | 2008-04-07 | Address | 20 CLOVERDALE RD, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office) |
2004-04-07 | 2008-04-07 | Address | 20 CLOVERDALE RD, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
1998-05-18 | 2004-04-07 | Address | 360 HAVEN AVE, RONKONKOMA, NY, 11779, 4842, USA (Type of address: Chief Executive Officer) |
1998-05-18 | 2004-04-07 | Address | 360 HAVEN AVE, RONKONKOMA, NY, 11779, 4842, USA (Type of address: Principal Executive Office) |
1998-05-18 | 2004-04-07 | Address | 360 HAVEN AVE, RONKONKOMA, NY, 11779, 4842, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101228000197 | 2010-12-28 | CERTIFICATE OF DISSOLUTION | 2010-12-28 |
080407002383 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060413003233 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040407002471 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
021230002288 | 2002-12-30 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State