Search icon

PREMIER LANDSCAPE MANAGEMENT INC.

Company Details

Name: PREMIER LANDSCAPE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1991 (34 years ago)
Date of dissolution: 23 Aug 2005
Entity Number: 1516340
ZIP code: 10969
County: Orange
Place of Formation: New York
Address: PO BOX 186, PINE ISLAND, NY, United States, 10969
Principal Address: PO BOX 186, 770 PINE ISLAND TPKE, PINE ISLAND, NY, United States, 10969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 186, PINE ISLAND, NY, United States, 10969

Chief Executive Officer

Name Role Address
STANLEY LABANOWSKI Chief Executive Officer PO BOX 186, 770 COUNTY 1, PINE ISLAND, NY, United States, 10969

History

Start date End date Type Value
1997-07-03 2001-05-11 Address 770 PINE ISLAND TPKE, PINE ISLAND, NY, 10969, 0186, USA (Type of address: Chief Executive Officer)
1994-04-05 1997-07-03 Address 19 EAST MAIN STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
1993-06-17 1997-07-03 Address PINE ISLAND PARK, PINE ISLAND, NY, 10969, 0186, USA (Type of address: Chief Executive Officer)
1993-06-17 1997-07-03 Address BOX 186, PINE ISLAND TURNPIKE, PINE ISLAND, NY, 10969, USA (Type of address: Principal Executive Office)
1991-03-15 1994-04-05 Address 19 EAST MAIN STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050823000076 2005-08-23 CERTIFICATE OF DISSOLUTION 2005-08-23
010511002759 2001-05-11 BIENNIAL STATEMENT 2001-03-01
970703002360 1997-07-03 BIENNIAL STATEMENT 1997-03-01
940405002610 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930617002471 1993-06-17 BIENNIAL STATEMENT 1993-03-01
910418000390 1991-04-18 CERTIFICATE OF AMENDMENT 1991-04-18
910315000280 1991-03-15 CERTIFICATE OF INCORPORATION 1991-03-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State