Name: | WAYSIDE GARDEN CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1973 (52 years ago) |
Entity Number: | 257030 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | 124 PITTSFORD PALMYRA, RD, MACEDON, NY, United States, 14502 |
Principal Address: | 124 PITTSFORD PALMYRA, rD, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYSIDE GARDEN CENTER, INC. | DOS Process Agent | 124 PITTSFORD PALMYRA, RD, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
LEONARD J. SORBELLO | Chief Executive Officer | 124 PITTSFORD-PALMYRA RD, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 124 PITTSFORD-PALMYRA RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2025-03-03 | Address | 124 PITTSFORD-PALMYRA RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 124 PITTSFORD-PALMYRA RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 124 PITTSFORD PALMYRA RD, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001583 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301004822 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210302061257 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060449 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006266 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State