TOMPKINS LANDSCAPING CORP.

Name: | TOMPKINS LANDSCAPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1986 (39 years ago) |
Entity Number: | 1080549 |
ZIP code: | 10579 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 27 MORRISSEY DRIVE, PUTNAM VALLEY, NY, United States, 10579 |
Address: | 27 MORRISSEY DR, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C SULLIVAN | DOS Process Agent | 27 MORRISSEY DR, PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
STACEY TOMPKINS | Chief Executive Officer | 27 MORRISSEY DRIVE, PUTNAM VALLEY, NY, United States, 10579 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 27 MORRISSEY DRIVE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2022-03-04 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-05-23 | 2024-10-17 | Address | 2649 STRANG BLVD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2016-05-10 | 2024-10-17 | Address | 27 MORRISSEY DRIVE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2015-03-30 | 2020-05-04 | Address | 256 WEST SHORE DRIVE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017001372 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
220510002019 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
200504061612 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180523006076 | 2018-05-23 | BIENNIAL STATEMENT | 2018-05-01 |
160510006218 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State