ALL-ISLAND IRRIGATION INC.

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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1250550-DCA | Active | Business | 2007-03-23 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-28 | 2025-07-28 | Address | 200 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2025-07-28 | 2025-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-18 | 2025-07-28 | Address | 200 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2025-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-18 | 2023-12-18 | Address | 200 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250728001504 | 2025-07-28 | BIENNIAL STATEMENT | 2025-07-28 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State