ALBERTI LANDSCAPING INC.

Name: | ALBERTI LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1997 (28 years ago) |
Entity Number: | 2155110 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 8616 MAIN STREET, SUITE 1, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 491 ERIE ST, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT SCHICKLING, CPA | DOS Process Agent | 8616 MAIN STREET, SUITE 1, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
MIKE ALBERTI | Chief Executive Officer | PO BOX 393, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-11 | 2011-08-22 | Address | 9900 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2003-06-11 | 2011-08-22 | Address | 491 ERIE ST, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
2003-06-11 | 2011-08-22 | Address | 491 ERIE ST, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1999-07-09 | 2003-06-11 | Address | 119 MAIN ST, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office) |
1999-07-09 | 2003-06-11 | Address | MARK ALBERTI, 119 MAIN ST, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110822002706 | 2011-08-22 | BIENNIAL STATEMENT | 2011-06-01 |
090608002603 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
070713002326 | 2007-07-13 | BIENNIAL STATEMENT | 2007-06-01 |
050726002236 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
030611002666 | 2003-06-11 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State