TROY'S LANDSCAPE SUPPLY CO., INC.

Name: | TROY'S LANDSCAPE SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1995 (30 years ago) |
Entity Number: | 1912993 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 1266 LOUDON RD, COHOES, NY, United States, 12047 |
Principal Address: | 25 MILL ROAD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TROY B MILLER | Chief Executive Officer | 25 MILL ROAD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1266 LOUDON RD, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-04 | 2016-01-25 | Address | 546 BOGHT ROAD, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
1997-04-24 | 2016-01-25 | Address | 546 BOGHT RD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
1997-04-24 | 2013-04-04 | Address | MONICA MCMAHON, 546 BOGHT RD, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
1995-04-13 | 2003-03-26 | Address | 760 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190308060793 | 2019-03-08 | BIENNIAL STATEMENT | 2017-04-01 |
160125002021 | 2016-01-25 | AMENDMENT TO BIENNIAL STATEMENT | 2015-04-01 |
150402007074 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130404006176 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110527002038 | 2011-05-27 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State