Search icon

CHARLIE HORTON JR. GENERAL LANDSCAPING & LAWN MAINTENANCE, INC.

Company Details

Name: CHARLIE HORTON JR. GENERAL LANDSCAPING & LAWN MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1988 (37 years ago)
Entity Number: 1257342
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 45 HEATHER DR, STAMFORD, CT, United States, 06903
Address: 11 BULKLEY AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES HORTON JR Chief Executive Officer 11 BULKLEY AVE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BULKLEY AVE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2000-04-19 2010-05-11 Address 225 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2000-04-19 2006-04-24 Address 225 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2000-04-19 2006-04-24 Address 225 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1996-04-23 2000-04-19 Address 216 MADISON AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1996-04-23 2000-04-19 Address 216 MADISON AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140722002131 2014-07-22 BIENNIAL STATEMENT 2014-04-01
100511002248 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080501002450 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060424002442 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040422002163 2004-04-22 BIENNIAL STATEMENT 2004-04-01

Motor Carrier Census

DBA Name:
HORTON LANDSCAPING INC
Carrier Operation:
Interstate
Add Date:
2000-07-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State