LANDSMAN BUILDING SERVICES GROUP, INC.

Name: | LANDSMAN BUILDING SERVICES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1988 (37 years ago) |
Entity Number: | 1274267 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 465 Blossom Road Suite C, BSG, Rochester, NY, United States, 14610 |
Principal Address: | 465 BLOSSOM RD, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LANDSMAN BUILDING SERVICES GROUP, INC. | DOS Process Agent | 465 Blossom Road Suite C, BSG, Rochester, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
KURT ZIEMENDORF | Chief Executive Officer | 3 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 3 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2025-04-22 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
2023-06-14 | 2025-04-22 | Address | 3 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2023-06-14 | Address | 3 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2025-04-22 | Address | 465 Blossom Road Suite C, BSG, Rochester, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422001884 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
230614000269 | 2023-06-14 | BIENNIAL STATEMENT | 2022-07-01 |
200702060101 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
200409060039 | 2020-04-09 | BIENNIAL STATEMENT | 2018-07-01 |
160701006061 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State