CROSS-COUNTY LANDSCAPE AND TREE SERVICE, INC.

Name: | CROSS-COUNTY LANDSCAPE AND TREE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1995 (30 years ago) |
Entity Number: | 1960026 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 26 NORTH MYRTLE AVENUE, SPRING VALLEY, NY, United States, 10977 |
Principal Address: | 26 N. MYRTLE AVE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 NORTH MYRTLE AVENUE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
CHRIS GRECO | Chief Executive Officer | 26 N. MYRTLE AVE, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-26 | 2011-11-02 | Address | 67 OLD NYACK TPKE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2003-11-19 | 2007-09-26 | Address | 250 E CRESCENT AVE, MAHWAH, NJ, 07430, USA (Type of address: Principal Executive Office) |
2003-11-19 | 2007-09-26 | Address | 67 OLD NYACK TPKE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2003-11-19 | 2007-09-26 | Address | 250 E CRESCENT AVE, MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
2000-05-09 | 2003-11-19 | Address | 67 OLD NYACK TNPK, MONSEY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131008006146 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
111102002803 | 2011-11-02 | BIENNIAL STATEMENT | 2011-09-01 |
091026002511 | 2009-10-26 | BIENNIAL STATEMENT | 2009-09-01 |
070926002139 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
060310002035 | 2006-03-10 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State