Search icon

M.G. O'BRIEN LANDSCAPING CONTRACTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.G. O'BRIEN LANDSCAPING CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1993 (32 years ago)
Date of dissolution: 16 Apr 2015
Entity Number: 1694621
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 5 MANSFIELD AVE, SOUTH NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL G O'BRIEN Chief Executive Officer 5 MANSFIELD AVE, SOUTH NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
MITCHELL G O'BRIEN DOS Process Agent 5 MANSFIELD AVE, SOUTH NYACK, NY, United States, 10960

History

Start date End date Type Value
2003-01-17 2011-02-01 Address 5 MANSFIELD AVE, SOUTH NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2003-01-17 2011-02-01 Address 5 MANSFIELD AVE, SOUTH NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2003-01-17 2011-02-01 Address 5 MANSFIELD AVE, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process)
1999-05-03 2003-01-17 Address 5 MANSFIELD AVE., SO. NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1999-05-03 2003-01-17 Address 5 MANSFIELD AVE., SO. NYACK, NY, 10960, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150416000133 2015-04-16 CERTIFICATE OF DISSOLUTION 2015-04-16
150209006555 2015-02-09 BIENNIAL STATEMENT 2015-01-01
130301002039 2013-03-01 BIENNIAL STATEMENT 2013-01-01
110201003018 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090415002914 2009-04-15 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State