LANDSCAPES BY BRUCE ZARETSKY, INC.

Name: | LANDSCAPES BY BRUCE ZARETSKY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1994 (31 years ago) |
Entity Number: | 1819325 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1787 ROUTE 250, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE ZARETSKY LANDSCAPING INC | DOS Process Agent | 1787 ROUTE 250, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
BRUCE ZARETSKY | Chief Executive Officer | BRUCE ZARETSKY LANDSCAPING INC, 1787 ROUTE 250, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-04 | 1998-05-21 | Address | 776 HIGHTOWER WAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1996-06-04 | 1998-05-21 | Address | 719 PARK AVE E, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1994-05-10 | 1998-05-21 | Address | 719 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000518002001 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
980521002097 | 1998-05-21 | BIENNIAL STATEMENT | 1998-05-01 |
960604002495 | 1996-06-04 | BIENNIAL STATEMENT | 1996-05-01 |
940510000467 | 1994-05-10 | CERTIFICATE OF INCORPORATION | 1994-05-10 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State