Name: | CLEVELAND BROTHERS LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1993 (32 years ago) |
Entity Number: | 1725297 |
ZIP code: | 12822 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 215 MAPLE STREET, CORINTH, NY, United States, 12822 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN S CLEVELAND | Chief Executive Officer | 215 MAPLE STREET, CORINTH, NY, United States, 12822 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 MAPLE STREET, CORINTH, NY, United States, 12822 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
9178 | 2015-07-01 | 2027-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-05 | 1999-05-11 | Address | 122 ASH ST, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer) |
1995-09-05 | 1999-05-11 | Address | 215 MAPLE ST, CORINTH, NY, 12822, USA (Type of address: Principal Executive Office) |
1995-09-05 | 2007-05-22 | Address | 215 MAPLE ST, CORINTH, NY, 12822, USA (Type of address: Service of Process) |
1993-05-10 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-10 | 1995-09-05 | Address | NO. 215 MAPLE STREET, CORINTH, NY, 12822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210505060347 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190501060027 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170531006177 | 2017-05-31 | BIENNIAL STATEMENT | 2017-05-01 |
150608006027 | 2015-06-08 | BIENNIAL STATEMENT | 2015-05-01 |
130513006246 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State