J. & L. PREMIER LANDSCAPE, INC.

Name: | J. & L. PREMIER LANDSCAPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1996 (29 years ago) |
Entity Number: | 2002828 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Address: | 4631 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 | 4631 BEACH RIDGE RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
JOHN D MALLIA JR | Chief Executive Officer | 4631 BEACH RIDGE RD, LOCKPORT, NY, United States, 14094 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
15877 | 2013-06-03 | 2025-09-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-04 | 2000-02-25 | Address | 1014 REIN RD, CHEEKTOWAGA, NY, 14225, 2434, USA (Type of address: Chief Executive Officer) |
1998-02-04 | 2000-02-25 | Address | 1014 REIN RD, CHEEKTOWAGA, NY, 14225, 2434, USA (Type of address: Principal Executive Office) |
1996-02-22 | 2000-02-25 | Address | 6 PONDVIEW COURT, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040130002831 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020201002218 | 2002-02-01 | BIENNIAL STATEMENT | 2002-02-01 |
000225002338 | 2000-02-25 | BIENNIAL STATEMENT | 2000-02-01 |
980204002480 | 1998-02-04 | BIENNIAL STATEMENT | 1998-02-01 |
960222000665 | 1996-02-22 | CERTIFICATE OF INCORPORATION | 1996-02-22 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State