BROCCOLO TREE AND LAWN CARE, INC.

Name: | BROCCOLO TREE AND LAWN CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1990 (35 years ago) |
Entity Number: | 1488221 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2755 PENFIELD RD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURIE R BROCCOLO | Chief Executive Officer | 2755 PENFIELD RD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
BROCCOLO TREE AND LAWN CARE, INC. | DOS Process Agent | 2755 PENFIELD RD, FAIRPORT, NY, United States, 14450 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2018-11-15 | 2020-11-02 | Address | 2059 BRIGHTON-HENRIETTA TOWNLI, HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2002-10-22 | 2020-11-02 | Address | 2059 BRIGHTON -HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, 2701, USA (Type of address: Chief Executive Officer) |
1998-11-19 | 2018-11-15 | Address | 2059 BRIGHTON -, HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623, 2701, USA (Type of address: Service of Process) |
1995-07-18 | 1998-11-19 | Address | 305 COMMERCE DRIVE, ROCHESTER, NY, 14623, 3538, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2002-10-22 | Address | 33 NEW GATE DRIVE, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102063011 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181115006311 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
161102006088 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141107006955 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121129006153 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State