QUALITY CARE LANDSCAPING, INC.

Name: | QUALITY CARE LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1996 (29 years ago) |
Entity Number: | 1999947 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 8500 WOLCOTT RD, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H GILLET | Chief Executive Officer | 8500 WOLCOTT RD, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8500 WOLCOTT RD, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-09 | 2008-03-12 | Address | 8500 WOLCOTT RD., CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
1998-02-09 | 2008-03-12 | Address | 8500 WOLCO RD., CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office) |
1996-02-14 | 2008-03-12 | Address | 8500 WOLCOTT ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140416002461 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120406002704 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100422002662 | 2010-04-22 | BIENNIAL STATEMENT | 2010-02-01 |
080312002803 | 2008-03-12 | BIENNIAL STATEMENT | 2008-02-01 |
060406002619 | 2006-04-06 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State