Search icon

IRRIDELCO INTERNATIONAL CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
RONALD JOSEPH GILBERT Chief Executive Officer 440 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

DOS Process Agent

Name Role Address
BRUCE ROSENBERG & WINNE BANTA ET AL DOS Process Agent 21 MAIN ST, STE 101, HACKENSACK, NJ, United States, 07601

History

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

Filings

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