Search icon

RODMAN CUSTOM IRRIGATION, INC.

Company Details

Name: RODMAN CUSTOM IRRIGATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1977 (48 years ago)
Date of dissolution: 04 Oct 2024
Entity Number: 438085
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 665 W BLOOMFIELD RD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES L RODMAN Chief Executive Officer 665 W BLOOMFIELD RD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
RODMAN CUSTOM IRRIGATION, INC. DOS Process Agent 665 W BLOOMFIELD RD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2017-06-12 2024-10-07 Address 665 W BLOOMFIELD RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2005-08-24 2017-06-12 Address 665 W BLOOMFIELD RD, PITTSFORD, NY, 14534, 9731, USA (Type of address: Service of Process)
2005-08-24 2024-10-07 Address 665 W BLOOMFIELD RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2003-06-03 2005-08-24 Address 665 W BLOOMFIELD RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2003-06-03 2005-08-24 Address 665 W BLOOMFIELD RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1999-06-21 2005-08-24 Address 665 W BLOOMFIELD RD, PITTSFORD, NY, 14534, 9731, USA (Type of address: Service of Process)
1995-03-20 1999-06-21 Address 66 COLE RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1995-03-20 2003-06-03 Address 665 W BLOOMFIELD RD, PITTSFORD, NY, 14534, 9731, USA (Type of address: Principal Executive Office)
1995-03-20 2003-06-03 Address 665 W BLOOMFIELD RD, PITTSFORD, NY, 14534, 9731, USA (Type of address: Chief Executive Officer)
1977-06-15 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241007001436 2024-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-04
210601061500 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062124 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170612006246 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150608006327 2015-06-08 BIENNIAL STATEMENT 2015-06-01
20130923055 2013-09-23 ASSUMED NAME CORP INITIAL FILING 2013-09-23
130611006314 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110718002422 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090717002831 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070627002259 2007-06-27 BIENNIAL STATEMENT 2007-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State