Name: | ORCHARD IRRIGATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1999 (26 years ago) |
Entity Number: | 2427875 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 395 D CENTRAL AVE, BOHEMIA, NY, United States, 11716 |
Address: | 31 BERRY LANE, CENTEREACH, NY, United States, 11720 |
Contact Details
Phone +1 631-246-6020
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BOYLE | Chief Executive Officer | 31 BERRY LANE, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 BERRY LANE, CENTEREACH, NY, United States, 11720 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1070833-DCA | Inactive | Business | 2003-02-10 | 2007-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051229002023 | 2005-12-29 | BIENNIAL STATEMENT | 2005-10-01 |
031007002335 | 2003-10-07 | BIENNIAL STATEMENT | 2003-10-01 |
991012001405 | 1999-10-12 | CERTIFICATE OF INCORPORATION | 1999-10-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
543243 | TRUSTFUNDHIC | INVOICED | 2005-06-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
543250 | RENEWAL | INVOICED | 2005-06-29 | 100 | Home Improvement Contractor License Renewal Fee |
543248 | CNV_MS | INVOICED | 2004-08-25 | 15 | Miscellaneous Fee |
543244 | TRUSTFUNDHIC | INVOICED | 2003-02-10 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
543251 | RENEWAL | INVOICED | 2003-02-10 | 125 | Home Improvement Contractor License Renewal Fee |
543245 | TRUSTFUNDHIC | INVOICED | 2001-01-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
543247 | LICENSE | INVOICED | 2001-01-05 | 100 | Home Improvement Contractor License Fee |
543249 | FINGERPRINT | INVOICED | 2001-01-05 | 50 | Fingerprint Fee |
543246 | FINGERPRINT | INVOICED | 2001-01-05 | 50 | Fingerprint Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State