Search icon

THE HOMESTEAD GARDEN & DESIGN COLLABORATIVE, INC.

Company Details

Name: THE HOMESTEAD GARDEN & DESIGN COLLABORATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1993 (32 years ago)
Entity Number: 1696462
ZIP code: 11965
County: Suffolk
Place of Formation: New York
Address: BOX 573, SHELTER ISLAND HTS, NY, United States, 11965
Principal Address: PO BOX 573, 5A BOOTLEGGERS ALLEY, SHELTER ISLAND HTS, NY, United States, 11965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA STAMM Chief Executive Officer BOX 573, SHELTER ISLAND HTS, NY, United States, 11965

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 573, SHELTER ISLAND HTS, NY, United States, 11965

Form 5500 Series

Employer Identification Number (EIN):
113141877
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-18 2003-01-03 Address BOX 573, SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Service of Process)
2001-01-18 2021-01-04 Address BOX 573, SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Chief Executive Officer)
2001-01-18 2005-04-13 Address 67 N MENANTIC RD, SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Principal Executive Office)
1994-02-17 2001-01-18 Address 67 NORTH MENANTIC ROAD, SHELTER ISLAND HTS., NY, 11965, USA (Type of address: Principal Executive Office)
1994-02-17 2001-01-18 Address B0X 90, SHELTER ISLAND HTS., NY, 11965, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104060281 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170109006963 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150203007075 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130117006178 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110204003080 2011-02-04 BIENNIAL STATEMENT 2011-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State