Search icon

HEMLOCK HILL LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEMLOCK HILL LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1991 (34 years ago)
Entity Number: 1545065
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 6 HEMLOCK HILL LANE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 HEMLOCK HILL LANE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
ROBERT M ROSSMANN Chief Executive Officer 6 HEMLOCK HILL LANE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2003-05-08 2017-05-17 Address 6 HEMLOCK HILL LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2001-05-24 2003-05-08 Address HEMLOCK HILL LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2001-05-24 2003-05-08 Address 307 INDIAN TRAIL N, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office)
1992-12-08 2001-05-24 Address HEMLOCK HILL LANE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1992-12-08 2001-05-24 Address 307 INDIAN TRAIL PARK, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210505060010 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190502060275 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170517006228 2017-05-17 BIENNIAL STATEMENT 2017-05-01
130703002286 2013-07-03 BIENNIAL STATEMENT 2013-05-01
110601002972 2011-06-01 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State