GROUNDHOG LANDSCAPING AND LAWNCARE, INC.

Name: | GROUNDHOG LANDSCAPING AND LAWNCARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1996 (29 years ago) |
Entity Number: | 2056341 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 9210 COUNTY ROAD, CLARENCE CTR, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L MILLER | Chief Executive Officer | 9171 LAPP RD, CLARENCE CTR, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
GROUNDHOG LANDSCAPING AND LAWNCARE, INC. | DOS Process Agent | 9210 COUNTY ROAD, CLARENCE CTR, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-02-16 | Address | 9171 LAPP RD, CLARENCE CTR, NY, 14032, USA (Type of address: Chief Executive Officer) |
2020-08-05 | 2024-02-16 | Address | 9210 COUNTY ROAD, CLARENCE CTR, NY, 14032, USA (Type of address: Service of Process) |
2018-08-14 | 2020-08-05 | Address | 9210 COUNTY ROAD, CLARENCE CTR, NY, 14032, USA (Type of address: Service of Process) |
2005-04-04 | 2018-08-14 | Address | 9171 LAPP RD, CLARENCE CTR, NY, 14032, USA (Type of address: Service of Process) |
2002-10-29 | 2024-02-16 | Address | 9171 LAPP RD, CLARENCE CTR, NY, 14032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216000328 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
200805060345 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180814006149 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
141009006430 | 2014-10-09 | BIENNIAL STATEMENT | 2014-08-01 |
121003002138 | 2012-10-03 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State