Search icon

NIELSEN-ELEFANTE NURSERIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIELSEN-ELEFANTE NURSERIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1986 (39 years ago)
Entity Number: 1078703
ZIP code: 07035
County: New York
Place of Formation: New Jersey
Address: Nielsen Elefante Nurseries 660 Pinebrook Rd Lincol, NIELSEN ELEFANTE, Nielsen Elefante Nurserie, NJ, United States, 07035
Principal Address: 660 W PINE BROOK RD, LINCOLN PARK, NJ, United States, 07035

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent Nielsen Elefante Nurseries 660 Pinebrook Rd Lincol, NIELSEN ELEFANTE, Nielsen Elefante Nurserie, NJ, United States, 07035

Chief Executive Officer

Name Role Address
JAMES ELEFANTE Chief Executive Officer 660 W PINE BROOK RD, LINCOLN PARK, NJ, United States, 07035

Permits

Number Date End date Type Address
4555 2015-07-01 2027-06-30 Pesticide use No data

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 660 W PINE BROOK RD, LINCOLN PARK, NJ, 07035, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-05-01 Address 660 W PINE BROOK RD, LINCOLN PARK, NJ, 07035, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-07 2023-03-07 Address 660 W PINE BROOK RD, LINCOLN PARK, NJ, 07035, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-05-01 Address 28 LIBERTY ST., NIELSEN ELEFANTE, NEW YORK, NJ, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501033328 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230307003181 2023-03-07 BIENNIAL STATEMENT 2022-05-01
200504061681 2020-05-04 BIENNIAL STATEMENT 2020-05-01
SR-15085 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15084 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State