Search icon

BYRNE & SON IRRIGATION, INC.

Company Details

Name: BYRNE & SON IRRIGATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2347010
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 4 BELFORD AVENUE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 BELFORD AVENUE, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
GERARD ALLAIRE Chief Executive Officer 4 BELFORD AVENUE, BAYSHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
113479745
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-12 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-20 2007-02-20 Address 4 BELFORD AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2005-10-20 2007-02-20 Address 4 BELFORD AVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2005-10-20 2007-02-20 Address 4 BELFORD AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1999-02-18 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190213060543 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170202006416 2017-02-02 BIENNIAL STATEMENT 2017-02-01
130320002248 2013-03-20 BIENNIAL STATEMENT 2013-02-01
110211002799 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090211002855 2009-02-11 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
235000.00
Total Face Value Of Loan:
235000.00
Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
235000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
235000.00
Total Face Value Of Loan:
235000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 968-4403
Add Date:
2007-03-19
Operation Classification:
Priv. Pass. (Business)
power Units:
3
Drivers:
6
Inspections:
2
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State