Name: | IRRIDELCO INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1952 (73 years ago) |
Entity Number: | 83499 |
ZIP code: | 07601 |
County: | New York |
Place of Formation: | New York |
Address: | 21 MAIN ST, STE 101, HACKENSACK, NJ, United States, 07601 |
Principal Address: | 440 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RONALD JOSEPH GILBERT | Chief Executive Officer | 440 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
BRUCE ROSENBERG & WINNE BANTA ET AL | DOS Process Agent | 21 MAIN ST, STE 101, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-03 | 2012-07-26 | Address | 440 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
1982-04-30 | 1984-08-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
1976-07-08 | 1982-04-30 | Name | IRRIGATION & INDUSTRIAL DEVELOPMENT INTERNATIONAL CORPORATION |
1973-10-24 | 1984-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1964-03-24 | 1976-07-08 | Name | IRRIGATION AND INDUSTRIAL DEVELOPMENT CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120726002519 | 2012-07-26 | BIENNIAL STATEMENT | 2012-02-01 |
060227003157 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040206002760 | 2004-02-06 | BIENNIAL STATEMENT | 2004-02-01 |
030903002570 | 2003-09-03 | BIENNIAL STATEMENT | 2002-02-01 |
B364641-2 | 1986-05-30 | ASSUMED NAME CORP INITIAL FILING | 1986-05-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State