Search icon

LIFE SOURCE IRRIGATION, INC.

Company Details

Name: LIFE SOURCE IRRIGATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2005 (20 years ago)
Entity Number: 3173910
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-633-2827

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFE SOURCE IRRIGATION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 141924742 2024-06-26 LIFE SOURCE IRRIGATION INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 561730
Sponsor’s telephone number 2126332827
Plan sponsor’s address 214 W 30TH ST FRNT 1, NEW YORK, NY, 100014916

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing JAMES SIDOR
Role Employer/plan sponsor
Date 2024-06-26
Name of individual signing JAMES SIDOR
LIFE SOURCE IRRIGATION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 141924742 2023-07-28 LIFE SOURCE IRRIGATION INC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 561730
Sponsor’s telephone number 2126332827
Plan sponsor’s address 214 W 30TH ST, FRNT 1, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing JAMES SIDOR
LIFE SOURCE IRRIGATION INC 401(K) PROFIT SHARING PLAN & TRUST 2018 141924742 2019-07-22 LIFE SOURCE IRRIGATION INC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 561730
Sponsor’s telephone number 2126332827
Plan sponsor’s mailing address 214 W 30TH ST, NEW YORK, NY, 100014916
Plan sponsor’s address 214 W 30TH ST, NEW YORK, NY, 100014916

Number of participants as of the end of the plan year

Active participants 119
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 73
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing JAMES SIDOR
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1247032-DCA Active Business 2007-01-23 2025-02-28

History

Start date End date Type Value
2023-07-31 2023-09-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-21 2023-07-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-18 2023-07-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-03-08 2023-07-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
050308000432 2005-03-08 CERTIFICATE OF INCORPORATION 2005-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581545 RENEWAL INVOICED 2023-01-13 100 Home Improvement Contractor License Renewal Fee
3581544 TRUSTFUNDHIC INVOICED 2023-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273040 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273041 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2937753 RENEWAL INVOICED 2018-12-03 100 Home Improvement Contractor License Renewal Fee
2937752 TRUSTFUNDHIC INVOICED 2018-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535084 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
2535083 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918788 TRUSTFUNDHIC INVOICED 2014-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918789 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State