Search icon

KENTUCKY MEADOWS LAWN CARE, INC.

Company Details

Name: KENTUCKY MEADOWS LAWN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1999 (26 years ago)
Entity Number: 2346106
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 22 CAMP DR, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUSTIN FLORIE DOS Process Agent 22 CAMP DR, SELDEN, NY, United States, 11784

Chief Executive Officer

Name Role Address
JUSTIN FLORIE Chief Executive Officer 22 CAMP DR, SELDEN, NY, United States, 11784

Permits

Number Date End date Type Address
11743 2006-01-10 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2001-04-09 2008-08-29 Address 3 ARBUTUS LANE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2001-04-09 2008-08-29 Address 3 ARBUTUS LANE, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
2001-04-09 2011-03-02 Address 3 ARBUTUS LANE, CORAM, NY, 11727, USA (Type of address: Service of Process)
1999-02-16 2001-04-09 Address 9 LOUGHLIN DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130314002450 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110302002394 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090210002165 2009-02-10 BIENNIAL STATEMENT 2009-02-01
080829002382 2008-08-29 AMENDMENT TO BIENNIAL STATEMENT 2007-02-01
070308002234 2007-03-08 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36500.00
Total Face Value Of Loan:
164200.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State