Name: | I.R. INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1977 (48 years ago) |
Entity Number: | 450116 |
ZIP code: | 10509 |
County: | New York |
Place of Formation: | New York |
Address: | 2031 ROUTE 22, BREWSTER, NY, United States, 10509 |
Principal Address: | 2031 RT 22, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRWIN ROTHSTEIN | Chief Executive Officer | 2031 RT 22, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2031 ROUTE 22, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 2003-10-02 | Address | 2031 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2003-10-02 | Address | 2031 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1993-10-20 | 1999-11-15 | Address | 200 CLEARBROOK ROAD, ELMSFORD, NY, 10523, 9998, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 1999-11-15 | Address | 200 CLEARBROOK ROAD, ELMSFORD, NY, 10523, 9998, USA (Type of address: Principal Executive Office) |
1993-10-20 | 1999-11-15 | Address | 200 CLEARBROOK ROAD, ELMSFORD, NY, 10523, 9998, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110802043 | 2011-08-02 | ASSUMED NAME LLC INITIAL FILING | 2011-08-02 |
051202002178 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
031002002658 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
011001002041 | 2001-10-01 | BIENNIAL STATEMENT | 2001-10-01 |
991115002613 | 1999-11-15 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State