ACRESIDE LANDSCAPING INC.

Name: | ACRESIDE LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1992 (33 years ago) |
Date of dissolution: | 05 May 2017 |
Entity Number: | 1630595 |
ZIP code: | 17576 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2513 OLD PHILADELPHIA PIKE, SMOKETOWN, PA, United States, 17576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M DETTINGER | DOS Process Agent | 2513 OLD PHILADELPHIA PIKE, SMOKETOWN, PA, United States, 17576 |
Name | Role | Address |
---|---|---|
ROBERT M DETTINGER | Chief Executive Officer | 2513 OLD PHILADELPHIA PIKE, SMOKETOWN, PA, United States, 17576 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-05 | 2014-08-04 | Address | 108 SHIRLEY COURT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1995-05-05 | 2014-08-04 | Address | 108 SHIRLEY COURT, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1995-05-05 | 2014-08-04 | Address | 108 SHIRLEY COURT, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1992-04-21 | 1995-05-05 | Address | 150 BROAD HOLLOW ROAD, SUITE 216, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170505000508 | 2017-05-05 | CERTIFICATE OF DISSOLUTION | 2017-05-05 |
140804002207 | 2014-08-04 | BIENNIAL STATEMENT | 2014-04-01 |
120521002777 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100504003005 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
080411002157 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State