Name: | BLOOM'S RELAX LAWNSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1996 (29 years ago) |
Entity Number: | 2047967 |
ZIP code: | 14174 |
County: | Niagara |
Place of Formation: | New York |
Address: | 3909 CALKINS RD, YOUNGSTOWN, NY, United States, 14174 |
Principal Address: | 3909 Calkins Road, Youngst, NY, United States, 14174 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLOOM'S RELAX LAWNSCAPING, INC | DOS Process Agent | 3909 CALKINS RD, YOUNGSTOWN, NY, United States, 14174 |
Name | Role | Address |
---|---|---|
MICHAEL C. KARBOWSKI | Chief Executive Officer | 3909 CALKINS ROAD, YOUN, NY, United States, 14174 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 741 PLETCHER ROAD, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | 3909 CALKINS ROAD, YOUN, NY, 14174, USA (Type of address: Chief Executive Officer) |
2020-04-06 | 2024-01-11 | Address | 3909 CALKINS RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process) |
2014-07-24 | 2024-01-11 | Address | 741 PLETCHER ROAD, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2014-02-14 | 2020-04-06 | Address | 741 PLETCHER ROAD, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111003410 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
200406000205 | 2020-04-06 | CERTIFICATE OF CHANGE | 2020-04-06 |
180717006320 | 2018-07-17 | BIENNIAL STATEMENT | 2018-07-01 |
160713006006 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
140724006000 | 2014-07-24 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State