T & E LANDSCAPES, INC.

Name: | T & E LANDSCAPES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1987 (38 years ago) |
Date of dissolution: | 17 Sep 2019 |
Entity Number: | 1147845 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8390 CAZENOVIA RD, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRENCE M FORAN JR | Chief Executive Officer | 8390 CAZENOVIA RD, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8390 CAZENOVIA RD, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-24 | 2001-03-21 | Address | PO BOX 308, MANLIUS, NY, 13104, 0308, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 2001-03-21 | Address | 1014 GILL ST, CHITTENANGO, NY, 13037, USA (Type of address: Principal Executive Office) |
1995-07-24 | 2001-03-21 | Address | PO BOX 308, MANLIUS, NY, 13104, 0308, USA (Type of address: Service of Process) |
1987-02-26 | 1995-07-24 | Address | 299 HIGHBRIDGE ST., FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190917000634 | 2019-09-17 | CERTIFICATE OF DISSOLUTION | 2019-09-17 |
130221002646 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110215002890 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090123002274 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070209002537 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State