Search icon

ADVANCED DRAINAGE SYSTEMS, INC.

Company Details

Name: ADVANCED DRAINAGE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2006 (19 years ago)
Entity Number: 3360168
ZIP code: 43026
County: Tioga
Place of Formation: Delaware
Address: 4640 TRUEMAN BLVD, HILLIARD, OH, United States, 43026

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4640 TRUEMAN BLVD, HILLIARD, OH, United States, 43026

Chief Executive Officer

Name Role Address
SCOTT BARBOR Chief Executive Officer 4640 TRUEMAN BLVD, HILLIARD, OH, United States, 43026

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 4640 TRUEMAN BLVD, HILLIARD, OH, 43026, USA (Type of address: Chief Executive Officer)
2019-04-04 2025-04-14 Address 4640 TRUEMAN BLVD, HILLIARD, OH, 43026, USA (Type of address: Service of Process)
2019-04-04 2025-04-14 Address 4640 TRUEMAN BLVD, HILLIARD, OH, 43026, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2008-06-03 2019-04-04 Address 4640 TRUEMAN BLVD, HILLIARD, OH, 43026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414000926 2025-04-14 BIENNIAL STATEMENT 2025-04-14
220203002574 2022-02-03 BIENNIAL STATEMENT 2022-02-03
190404002009 2019-04-04 BIENNIAL STATEMENT 2018-05-01
SR-43873 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080603002251 2008-06-03 BIENNIAL STATEMENT 2008-05-01

Court Cases

Court Case Summary

Filing Date:
2002-05-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HOLBROOK PLASTIC PIPE SUPPLY,
Party Role:
Plaintiff
Party Name:
ADVANCED DRAINAGE SYSTEMS, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State