Name: | ALL-ISLAND IRRIGATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1979 (46 years ago) |
Entity Number: | 560185 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 Executive Blvd, FARMINGDALE, NY, United States, 11735 |
Contact Details
Phone +1 631-753-0004
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DRUCKER | DOS Process Agent | 111 Executive Blvd, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ROBERT DRUCKER | Chief Executive Officer | 200 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1250550-DCA | Active | Business | 2007-03-23 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2023-12-18 | Address | 200 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2012-07-24 | 2023-12-18 | Address | 200 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2012-07-24 | 2023-12-18 | Address | 200 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1992-11-20 | 2012-07-24 | Address | 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 2012-07-24 | Address | 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218000141 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
220328002716 | 2022-03-28 | BIENNIAL STATEMENT | 2021-05-01 |
20180502104 | 2018-05-02 | ASSUMED NAME LLC INITIAL FILING | 2018-05-02 |
130515002262 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
120724002298 | 2012-07-24 | BIENNIAL STATEMENT | 2011-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3544845 | RENEWAL | INVOICED | 2022-10-28 | 100 | Home Improvement Contractor License Renewal Fee |
3544844 | TRUSTFUNDHIC | INVOICED | 2022-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259375 | RENEWAL | INVOICED | 2020-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
3259374 | TRUSTFUNDHIC | INVOICED | 2020-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2893671 | TRUSTFUNDHIC | INVOICED | 2018-09-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2893672 | RENEWAL | INVOICED | 2018-09-28 | 100 | Home Improvement Contractor License Renewal Fee |
2493299 | RENEWAL | INVOICED | 2016-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
2493298 | TRUSTFUNDHIC | INVOICED | 2016-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1858168 | TRUSTFUNDHIC | INVOICED | 2014-10-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1858169 | RENEWAL | INVOICED | 2014-10-20 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State