CILIBERTO LANDSCAPING INC.

Name: | CILIBERTO LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2000 (25 years ago) |
Date of dissolution: | 08 Mar 2024 |
Entity Number: | 2491382 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6968 LINCOLN AVE EXT, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CILIBERTO | Chief Executive Officer | 126 HIGHVIEW RD, CHEEKTOWAGA, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
C/O DAVID CILIBERTO | DOS Process Agent | 6968 LINCOLN AVE EXT, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-31 | 2024-05-02 | Address | 6968 LINCOLN AVE EXT, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2010-03-31 | 2024-05-02 | Address | 126 HIGHVIEW RD, CHEEKTOWAGA, NY, 14215, USA (Type of address: Chief Executive Officer) |
2008-03-17 | 2010-03-31 | Address | 123 PINE ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2004-04-16 | 2010-03-31 | Address | 123 PINE ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2004-04-16 | 2010-03-31 | Address | 123 PINE ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502003622 | 2024-03-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-08 |
200310060106 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180306006128 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
140307006044 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120413002637 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State