Name: | SUBURBAN LAWN SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1988 (37 years ago) |
Entity Number: | 1253575 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 597 Jefferson Avenue, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN THOMPSON | Chief Executive Officer | 597 JEFFERSON AVENUE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 597 Jefferson Avenue, FAIRPORT, NY, United States, 14450 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
7411 | 2014-09-01 | 2026-08-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-12 | 2024-08-12 | Address | 1255 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-08-12 | Address | 597 JEFFERSON AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-04-13 | 2024-08-12 | Address | 1255 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2002-03-21 | 2006-04-13 | Address | THEA THOMPSON, 1255 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812002853 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
180402007686 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006104 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140424006241 | 2014-04-24 | BIENNIAL STATEMENT | 2014-04-01 |
120516002956 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State