Search icon

POTENZANO IRRIGATION & LIGHTING, INC.

Company Details

Name: POTENZANO IRRIGATION & LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1998 (27 years ago)
Date of dissolution: 23 Sep 2021
Entity Number: 2246028
ZIP code: 07432
County: Kings
Place of Formation: New York
Address: 74 COLONIAL ROAD, MIDLAND PARK, NJ, United States, 07432
Principal Address: 174 WEST 4TH STREET / #298, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN POTENZANO Chief Executive Officer 74 COLONIAL ROAD, MIDLAND PARK, NJ, United States, 07432

DOS Process Agent

Name Role Address
STEPHEN POTENZANO DOS Process Agent 74 COLONIAL ROAD, MIDLAND PARK, NJ, United States, 07432

History

Start date End date Type Value
2012-05-23 2022-04-15 Address 74 COLONIAL ROAD, MIDLAND PARK, NJ, 07432, USA (Type of address: Chief Executive Officer)
2012-05-23 2022-04-15 Address 74 COLONIAL ROAD, MIDLAND PARK, NJ, 07432, USA (Type of address: Service of Process)
2010-04-30 2014-04-08 Address 315 BLEEKCER STREET / #298, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2010-04-30 2012-05-23 Address 118 SPRUCE STREET, MIDLAND PARK, NJ, 07432, USA (Type of address: Chief Executive Officer)
2010-04-30 2012-05-23 Address 118 SPRUCE STREET, MIDLAND PARK, NJ, 07432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220415002432 2021-09-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-23
200407060127 2020-04-07 BIENNIAL STATEMENT 2020-04-01
140408006185 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120523002997 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100430002236 2010-04-30 BIENNIAL STATEMENT 2010-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State