Name: | LOVELAND LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1991 (34 years ago) |
Entity Number: | 1577820 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 18 OLD PRIMROSE HILL RD, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS LOVELAND | DOS Process Agent | 18 OLD PRIMROSE HILL RD, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
DENNIS LOVELAND | Chief Executive Officer | 18 OLD PRIMROSE HILL RD, RHINEBECK, NY, United States, 12572 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10820 | 2015-05-01 | 2027-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 3847 STATE ROUTE 9G, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Address | 18 OLD PRIMROSE HILL RD, RHINEBECK, NY, 12572, 2301, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2025-03-27 | Address | 18 OLD PRIMROSE HILL RD, RHINEBECK, NY, 12572, 2301, USA (Type of address: Chief Executive Officer) |
1997-10-24 | 2025-03-27 | Address | 18 OLD PRIMROSE HILL RD, RHINEBECK, NY, 12572, 2301, USA (Type of address: Service of Process) |
1995-05-17 | 1997-10-24 | Address | PO BOX 568, RHINEBECK, NY, 12572, 2301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327003096 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
150901006507 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130920006028 | 2013-09-20 | BIENNIAL STATEMENT | 2013-09-01 |
111101002885 | 2011-11-01 | BIENNIAL STATEMENT | 2011-09-01 |
090925002213 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State