BRADLEY TREE AND LANDSCAPING, INC.

Name: | BRADLEY TREE AND LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1991 (34 years ago) |
Entity Number: | 1577539 |
ZIP code: | 14080 |
County: | Erie |
Place of Formation: | New York |
Address: | 136 N MAIN ST, HOLLAND, NY, United States, 14080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JARED WEBBER | DOS Process Agent | 136 N MAIN ST, HOLLAND, NY, United States, 14080 |
Name | Role | Address |
---|---|---|
JARED WEBBER | Chief Executive Officer | 136 N MAIN STREET, HOLLAND, NY, United States, 14080 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 136 N MAIN STREET, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 12671 VERMONT STREET, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer) |
2015-09-01 | 2024-12-06 | Address | 12671 VERMONT STREET, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer) |
2015-09-01 | 2024-12-06 | Address | 12671 VERMONT ST, HOLLAND, NY, 14080, USA (Type of address: Service of Process) |
1995-06-23 | 2015-09-01 | Address | REX B WEBBER, 12671 VERMONT ST, HOLLAND, NY, 14080, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002455 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
150901007014 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130917006554 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
111011002183 | 2011-10-11 | BIENNIAL STATEMENT | 2011-09-01 |
090828002376 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State