KENT COUNTRYSIDE NURSERY INC.

Name: | KENT COUNTRYSIDE NURSERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1994 (30 years ago) |
Entity Number: | 1878548 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 61 LUDINGTON CT, CARMEL, NY, United States, 10512 |
Principal Address: | 8 FRISBIE STREET, NEW FAIRFIELD, CT, United States, 06812 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN KUSSIN TOMPKINS | Chief Executive Officer | 61 LUDINGTON COURT, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
SUSAN KUSSIN TOMPKINS | DOS Process Agent | 61 LUDINGTON CT, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-19 | 2019-11-04 | Address | 61 LUDINGTON CT, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2005-06-16 | 2019-11-04 | Address | 61 LUDINGTON CT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2003-01-24 | 2005-06-16 | Address | PO BOX 259, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
2003-01-24 | 2019-11-04 | Address | 187 LOOKOUT PASS, PO BOX 259, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office) |
2003-01-24 | 2006-12-19 | Address | PO BOX 259, STORMVILLE, NY, 12582, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211013001303 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
191104002029 | 2019-11-04 | BIENNIAL STATEMENT | 2018-12-01 |
090206002698 | 2009-02-06 | BIENNIAL STATEMENT | 2008-12-01 |
061219002722 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
050616002829 | 2005-06-16 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State