QUARLTERE'S NURSERY, INC.

Name: | QUARLTERE'S NURSERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1964 (61 years ago) |
Entity Number: | 174164 |
ZIP code: | 12474 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 48850 STATE HIGHWAY 30, ROXBURY, NY, United States, 12474 |
Principal Address: | 48850 STATE HIGHWAY 30, ROXBURYT, NY, United States, 12474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN QUARLTERE | Chief Executive Officer | 48892 STATE HIGHWAY 30, ROXBURY, NY, United States, 12474 |
Name | Role | Address |
---|---|---|
ALAN J. QUARLTERE | Agent | 122 NORTH CIRCUIT RD, BELLPORT, NY, 11713 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48850 STATE HIGHWAY 30, ROXBURY, NY, United States, 12474 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-11 | 2002-02-06 | Address | RR 1 RTE 30, BOX 220C, ROXBURY, NY, 12474, 9753, USA (Type of address: Service of Process) |
1998-02-11 | 2002-02-06 | Address | RR 1 RTE 30, BOX 220C, ROXBURY, NY, 12474, 9753, USA (Type of address: Chief Executive Officer) |
1998-02-11 | 2002-02-06 | Address | RR 1 RTE 30, BOX 220C, ROXBURY, NY, 12474, 9753, USA (Type of address: Principal Executive Office) |
1994-02-17 | 1998-02-11 | Address | 122 NORTH CIRCUIT ROAD, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
1993-03-25 | 1998-02-11 | Address | 122 NORTH CIRCUIT ROAD, BELLPORT, NY, 11713, 2005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080411002039 | 2008-04-11 | BIENNIAL STATEMENT | 2008-02-01 |
060303002447 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
040203002308 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020206002710 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000308002350 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State