Name: | CONNERS LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1987 (38 years ago) |
Entity Number: | 1151939 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2194 FIVE MILE LINE ROAD, PENFIELD, NY, United States, 14526 |
Principal Address: | 126 W MAPLE AVE, EAST ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A. CONNERS III | Chief Executive Officer | 2194 FIVE MILE LINE ROAD, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
CONNERS LANDSCAPING, INC. | DOS Process Agent | 2194 FIVE MILE LINE ROAD, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-14 | 2007-04-04 | Address | 2194 FIVE MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
1994-04-14 | 2021-03-16 | Address | 2194 FIVE MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
1987-03-11 | 1994-04-14 | Address | 2194 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210316060339 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
190318060232 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
170322006038 | 2017-03-22 | BIENNIAL STATEMENT | 2017-03-01 |
150325006141 | 2015-03-25 | BIENNIAL STATEMENT | 2015-03-01 |
130326006338 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State