NATIVE LANDSCAPES, INC.

Name: | NATIVE LANDSCAPES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1988 (37 years ago) |
Entity Number: | 1231728 |
ZIP code: | 12564 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 327, PAWLING, NY, United States, 12564 |
Principal Address: | 991 RT 22, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER P. MUROSKI | Chief Executive Officer | 56 HOAGS CORNER RD, WINGDALE, NY, United States, 12594 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 327, PAWLING, NY, United States, 12564 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
11461 | 2009-05-01 | 2025-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-16 | 2002-01-30 | Address | PETER P. MUROSKI, 991 RT 22, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
2000-10-16 | 2002-01-30 | Address | 56 NOAGS CORNER ROAD, WINGDALE, NY, 12564, USA (Type of address: Chief Executive Officer) |
1996-03-05 | 2000-10-16 | Address | 83 NOAGS CORNER RD, WINGDAUS, NY, 12594, USA (Type of address: Principal Executive Office) |
1996-03-05 | 2000-10-16 | Address | 83 NOAGS CORNER RD, WINGDAUS, NY, 12594, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1996-03-05 | Address | PETER MUROSKI, 83 NOAGS CORNER ROAD, WINGDALE, NY, 12594, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100412003404 | 2010-04-12 | BIENNIAL STATEMENT | 2010-02-01 |
050511000832 | 2005-05-11 | CERTIFICATE OF AMENDMENT | 2005-05-11 |
040130002627 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020130002587 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
001016002268 | 2000-10-16 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State