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
Name | Role | Address |
---|---|---|
JAMES L RODMAN | Chief Executive Officer | 665 W BLOOMFIELD RD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
RODMAN CUSTOM IRRIGATION, INC. | DOS Process Agent | 665 W BLOOMFIELD RD, PITTSFORD, NY, United States, 14534 |
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 |
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