Name: | TRUGREEN LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 27 May 1992 (33 years ago) |
Entity Number: | 1639448 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
17940 | 2021-04-09 | 2024-10-31 | Pesticide use | No data |
17711 | 2020-04-15 | 2026-09-30 | Pesticide use | No data |
8957 | 2015-07-01 | 2027-06-30 | Pesticide use | No data |
8953 | 2015-07-01 | 2027-06-30 | Pesticide use | No data |
8985 | 2015-07-01 | 2027-06-30 | Pesticide use | No data |
8951 | 2015-07-01 | 2027-06-30 | Pesticide use | No data |
8984 | 2015-03-19 | 2026-12-31 | Pesticide use | No data |
8947 | 2014-10-01 | 2026-09-30 | Pesticide use | No data |
8955 | 2014-09-01 | 2026-08-31 | Pesticide use | No data |
78205 | 2014-08-01 | 2026-07-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-05-27 | 2000-02-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-05-27 | 2000-02-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19793 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-19792 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
000202000984 | 2000-02-02 | CERTIFICATE OF CHANGE | 2000-02-02 |
980914000115 | 1998-09-14 | CERTIFICATE OF AMENDMENT | 1998-09-14 |
931124000196 | 1993-11-24 | CERTIFICATE OF AMENDMENT | 1993-11-24 |
920910000021 | 1992-09-10 | AFFIDAVIT OF PUBLICATION | 1992-09-10 |
920910000020 | 1992-09-10 | AFFIDAVIT OF PUBLICATION | 1992-09-10 |
920527000322 | 1992-05-27 | APPLICATION OF AUTHORITY | 1992-05-27 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | VA803J15006 | 2011-03-18 | 2011-04-01 | 2011-04-01 | |||||||||||||||||||||
|
Title | FURNISH ALL EQUIPMENT, PARTS, MATERIALS, LABOR, AND SUPERVISION NECESSARY TO PROVIDE A GRANULAR SYSTEMIC PESTICIDE APPLICATION FOR THE CONTROL OF SOIL INHABITING BEETLE GRUBS AND SLIT SEEDING OF CEMETERY TURF |
NAICS Code | 561730: LANDSCAPING SERVICES |
Product and Service Codes | F006: LAND TREATMENT PRACTICES |
Recipient Details
Recipient | TRUGREEN LIMITED PARTNERSHIP |
UEI | WJEYCYM875S1 |
Legacy DUNS | 082755661 |
Recipient Address | UNITED STATES, 40 RIDGELAND RD, ROCHESTER, 146233112 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1101486 | Insurance | 2011-12-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FEDERAL INSURANCE COMPANY |
Role | Plaintiff |
Name | TRUGREEN LIMITED PARTNERSHIP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-11-21 |
Termination Date | 2011-12-09 |
Date Issue Joined | 2011-11-28 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | FEDERAL INSURANCE COMPANY |
Role | Plaintiff |
Name | TRUGREEN LIMITED PARTNERSHIP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2011-01-18 |
Termination Date | 2015-04-23 |
Date Issue Joined | 2014-01-21 |
Pretrial Conference Date | 2012-11-08 |
Section | 1332 |
Sub Section | TL |
Status | Terminated |
Parties
Name | NETHERLANDS INSURANCE COMPANY |
Role | Plaintiff |
Name | TRUGREEN LIMITED PARTNERSHIP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2007-08-23 |
Termination Date | 2009-08-11 |
Date Issue Joined | 2007-11-08 |
Pretrial Conference Date | 2008-01-22 |
Section | 0621 |
Status | Terminated |
Parties
Name | TONGUE |
Role | Plaintiff |
Name | TRUGREEN LIMITED PARTNERSHIP |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State