BLACK CREEK NURSERY, INC.

Name: | BLACK CREEK NURSERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1989 (36 years ago) |
Entity Number: | 1326026 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | 617 RTE 146, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH F. DE FRANCO | Chief Executive Officer | 11 INDIAN MAIDEN PASS, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
BLACK CREEK NURSERY, INC. | DOS Process Agent | 617 RTE 146, ALTAMONT, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-12 | 2021-02-01 | Address | 617 RTE 146, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
1994-02-10 | 1999-02-12 | Address | RD #3 BOX 212C, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
1993-04-07 | 1999-02-12 | Address | RD 3 BOX 212C, ROUTE 146, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office) |
1989-02-14 | 1994-02-10 | Address | RD #3, BOX 212C, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201061240 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060372 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170202006916 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150202007337 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130221006078 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State