Search icon

LAWNS ETC. LAND MANAGEMENT CORPORATION

Headquarter

Company Details

Name: LAWNS ETC. LAND MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1996 (29 years ago)
Entity Number: 2072588
ZIP code: 10590
County: Westchester
Place of Formation: New York
Principal Address: 21 TOPSTONE ROAD, RIDGEFIELD, CT, United States, 06877
Address: PO BOX 213, S SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWNS ETC. LAND MANAGEMENT CORPORATION DOS Process Agent PO BOX 213, S SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
DAVID C. TARANTO Chief Executive Officer 21 TOPSTONE ROAD, RIDGEFIELD, CT, United States, 06877

Links between entities

Type:
Headquarter of
Company Number:
0549440
State:
CONNECTICUT

History

Start date End date Type Value
2006-10-13 2020-10-07 Address PO BOX 213, S SALEM, NY, 10590, USA (Type of address: Service of Process)
2002-10-01 2006-10-13 Address 21 TOPSTONE RD, RIDGEFIELD, CT, 06877, USA (Type of address: Principal Executive Office)
2000-09-25 2006-10-13 Address 21 TOPSTONE RD, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
1998-10-05 2000-09-25 Address 21 TUPOTONE RD, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
1998-10-05 2002-10-01 Address 151 POST OFFICE RD, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201007060089 2020-10-07 BIENNIAL STATEMENT 2020-10-01
161012006107 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141023006473 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121108006603 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101014002838 2010-10-14 BIENNIAL STATEMENT 2010-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State