NIAGARA LANDSCAPING, INC.

Name: | NIAGARA LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1995 (30 years ago) |
Date of dissolution: | 25 May 2011 |
Entity Number: | 1903413 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4581 BEACH RIDGE RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4581 BEACH RIDGE RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
GARRY VALENTINE | Chief Executive Officer | 4581 BEACH RIDGE RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-05 | 2007-03-29 | Address | 4581 BEACH RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2001-03-28 | 2005-04-05 | Address | 1399 E. ROBINSON ST., NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
2001-03-28 | 2005-04-05 | Address | 1399 E. ROBINSON ST., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
2001-03-28 | 2005-04-05 | Address | 1399 E. ROBINSON ST., NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
1997-03-27 | 2001-03-28 | Address | 1399 E. ROBINSON ST., NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110525000220 | 2011-05-25 | CERTIFICATE OF DISSOLUTION | 2011-05-25 |
070329002654 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050405002274 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
030307002596 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
010328002723 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State