Name: | TURF LAB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1991 (34 years ago) |
Entity Number: | 1559411 |
ZIP code: | 12065 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 3 CROMWELL DR, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 3 CROMWELL DRIVE, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A PARISI | DOS Process Agent | 3 CROMWELL DR, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
MICHAEL A PARISI | Chief Executive Officer | 3 CROMWELL DR, CLIFTON PARK, NY, United States, 12110 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8739 | 2015-07-01 | 2027-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 1999-08-18 | Address | 3 CROMWELL DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 1999-08-18 | Address | 3396 CONSAUL ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
1991-07-03 | 1993-02-22 | Address | 1253 RUFFNER ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990818002005 | 1999-08-18 | BIENNIAL STATEMENT | 1999-07-01 |
950427002012 | 1995-04-27 | BIENNIAL STATEMENT | 1993-07-01 |
930222002200 | 1993-02-22 | BIENNIAL STATEMENT | 1992-07-01 |
910703000180 | 1991-07-03 | CERTIFICATE OF INCORPORATION | 1991-07-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State