Search icon

P.A. FERRARO LANDSCAPING, INC.

Headquarter

Company Details

Name: P.A. FERRARO LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2000 (25 years ago)
Entity Number: 2463103
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 61 HARVEST DR, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASQUALE FERRARO Chief Executive Officer 61 HARVEST DR, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
P.A. FERRARO LANDSCAPING, INC. DOS Process Agent 61 HARVEST DR, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
1370694
State:
CONNECTICUT

Permits

Number Date End date Type Address
16865 2017-03-17 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 61 HARVEST DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-09-24 Address 61 HARVEST DR, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2012-02-02 2024-09-24 Address 61 HARVEST DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2012-02-02 2020-11-03 Address 61 HARVEST DR, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2002-02-19 2012-02-02 Address 61 HARVEST DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240924001886 2024-09-24 BIENNIAL STATEMENT 2024-09-24
201103061357 2020-11-03 BIENNIAL STATEMENT 2020-01-01
191004061154 2019-10-04 BIENNIAL STATEMENT 2018-01-01
140220002460 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120202002240 2012-02-02 BIENNIAL STATEMENT 2012-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State