CHAMBERLAIN LANDSCAPE SERVICES, INC.
Headquarter
Name: | CHAMBERLAIN LANDSCAPE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1994 (31 years ago) |
Entity Number: | 1819364 |
ZIP code: | 12533 |
County: | Putnam |
Place of Formation: | New York |
Address: | 136 Cranberry Drive, Hopewell Junction, NY, United States, 12533 |
Principal Address: | 136 CRANBERRY DRIVE, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H CHAMBERLAIN | Chief Executive Officer | 136 CRANBERRY DRIVE, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
ROBERT H CHAMBERLAIN | DOS Process Agent | 136 Cranberry Drive, Hopewell Junction, NY, United States, 12533 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
9325 | 2003-06-26 | 2025-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 136 CRANBERRY DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2020-05-11 | 2024-05-01 | Address | 136 CRANBERRY DRIVE, HOPEWELL JUNCTI, NY, 12533, USA (Type of address: Service of Process) |
2018-06-22 | 2024-05-01 | Address | 136 CRANBERRY DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2018-06-22 | 2020-05-11 | Address | 136 CRANBERRY DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
1998-04-24 | 2018-06-22 | Address | 626 ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501042232 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220810000332 | 2022-08-10 | BIENNIAL STATEMENT | 2022-05-01 |
200511060665 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
180622006203 | 2018-06-22 | BIENNIAL STATEMENT | 2018-05-01 |
160510007091 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State