Name: | CENTRAL IRRIGATION SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1997 (28 years ago) |
Branch of: | CENTRAL IRRIGATION SUPPLY, INC., Connecticut (Company Number 0244653) |
Entity Number: | 2121433 |
ZIP code: | 10523 |
County: | Rockland |
Place of Formation: | Connecticut |
Address: | 8 WILLIAMS ST, 2 ND FLOOR, Elmsford, NY, United States, 10523 |
Principal Address: | 8 WILLIAMS ST, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
BERNARDO LUCIANO | Chief Executive Officer | 8 WILLIAMS ST, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
CENTRAL IRRIGATION SUPPLY, INC. | DOS Process Agent | 8 WILLIAMS ST, 2 ND FLOOR, Elmsford, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 8 WILLIAMS ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2025-03-26 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2024-03-13 | 2024-03-13 | Address | 8 WILLIAMS ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2025-03-26 | Address | 8 WILLIAMS ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2025-03-26 | Address | 8 WILLIAMS ST, 2 ND FLOOR, Elmsford, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326000664 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
240313000129 | 2024-02-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-26 |
230327001669 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
210317060044 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190327060109 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State