WESTFIELD NURSERY, INC.

Name: | WESTFIELD NURSERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2000 (25 years ago) |
Entity Number: | 2586879 |
ZIP code: | 14787 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 8320 WEST MAIN RD, WESTFIELD, NY, United States, 14787 |
Principal Address: | 131 BLISS STREET, WESTFIELD, NY, United States, 14787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT ROBBINS | Chief Executive Officer | 8320 WEST MAIN ROAD, PO BOX 115, WESTFIELD, NY, United States, 14787 |
Name | Role | Address |
---|---|---|
WESTFIELD NURSERY, INC. | DOS Process Agent | 8320 WEST MAIN RD, WESTFIELD, NY, United States, 14787 |
Number | Type | Address | Description |
---|---|---|---|
062037 | Plant Dealers | 8320 WEST MAIN ROAD, WESTFIELD, NY, 14787 | Garden Center |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8735 | 2011-10-01 | 2026-09-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-06 | 2024-12-06 | Address | 8320 WEST MAIN ROAD, PO BOX 115, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | PO BOX 115, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-04 | 2024-09-04 | Address | PO BOX 115, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206001564 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
240904000972 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
200730060081 | 2020-07-30 | BIENNIAL STATEMENT | 2018-12-01 |
130117006193 | 2013-01-17 | BIENNIAL STATEMENT | 2012-12-01 |
110207002989 | 2011-02-07 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State