Name: | TOWN & COUNTRY ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1993 (32 years ago) |
Entity Number: | 1716354 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 230 SAN RON DR, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J SAMUELSON | DOS Process Agent | 230 SAN RON DR, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
DAVID J SAMUELSON | Chief Executive Officer | 230 SAN RON DR, WEBSTER, NY, United States, 14580 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
9603 | 2014-09-01 | 2026-08-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 230 SAN RON DR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-29 | 2025-05-07 | Address | 230 SAN RON DR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-01-29 | Address | 230 SAN RON DR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2025-05-07 | Address | 230 SAN RON DR, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507000893 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
240129000390 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
220114002722 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
170410006264 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
130425006017 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State