HOPEWELL LAWN CARE & LANDSCAPING INC.

Name: | HOPEWELL LAWN CARE & LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1989 (36 years ago) |
Entity Number: | 1392719 |
ZIP code: | 10512 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 61 LUDINGTON COURT, CARMEL, NY, United States, 10512 |
Principal Address: | 61 LUDINGTON CT, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN KUSSIN TOMPKINS | Chief Executive Officer | 61 LUDINGTON CT, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
HOPEWELL LAWN CARE & LANDSCAPING INC. | DOS Process Agent | 61 LUDINGTON COURT, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-10 | 2020-04-02 | Address | 61 LUDINGTON COURT, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2019-10-10 | 2020-04-02 | Address | 61 LUDINGTON COURT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2006-01-12 | 2019-10-10 | Address | 187 LOOKOUT PASS, STORMVILLE, NY, 12582, USA (Type of address: Service of Process) |
2004-03-31 | 2019-10-10 | Address | 187 LOOKOUT PASS, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office) |
2004-03-31 | 2019-10-10 | Address | PO BOX 259, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211013001337 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
200402002000 | 2020-04-02 | AMENDMENT TO BIENNIAL STATEMENT | 2019-10-01 |
191010060173 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
131023006362 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
100129002905 | 2010-01-29 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State