Name: | A-J LAWN SPRINKLER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1984 (41 years ago) |
Entity Number: | 885845 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 1173 NEW LOUDON ROAD, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSE NAPOLITANO | Chief Executive Officer | 1173 NEW LOUDON ROAD, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
A-J LAWN SPRINKLER CO. INC. | DOS Process Agent | 1173 NEW LOUDON ROAD, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 1173 NEW LOUDON ROAD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2020-04-22 | 2024-03-01 | Address | 1173 NEW LOUDON ROAD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2020-04-22 | Address | 1173 NEW LOUDON ROAD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2020-04-22 | Address | 1173 NEW LOUDON ROAD, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
1995-04-10 | 2024-03-01 | Address | 1173 NEW LOUDON ROAD, COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301043274 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
211007001360 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
200422002007 | 2020-04-22 | AMENDMENT TO BIENNIAL STATEMENT | 2020-01-01 |
140219002083 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120223002450 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State