Name: | TOP SEED LANDSCAPE DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2001 (24 years ago) |
Entity Number: | 2608605 |
ZIP code: | 12547 |
County: | Ulster |
Place of Formation: | New York |
Address: | 2004 RT 9W, MILTON, NY, United States, 12547 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOP SEED LANDSCAPE DESIGN, INC. | DOS Process Agent | 2004 RT 9W, MILTON, NY, United States, 12547 |
Name | Role | Address |
---|---|---|
STEPHEN RIVECCIO | Chief Executive Officer | 2004 RT 9W, MILTON, NY, United States, 12547 |
Number | Type | Address | Description |
---|---|---|---|
657448 | Plant Dealers | 2004 ROUTE 9W, MILTON, NY, 12547 | Landscaper |
Number | Date | End date | Type | Address |
---|---|---|---|---|
18630 | 2024-01-23 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 2004 RT 9W, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2021-02-05 | 2025-05-20 | Address | 2004 RT 9W, MILTON, NY, 12547, USA (Type of address: Service of Process) |
2015-03-19 | 2025-05-20 | Address | 2004 RT 9W, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2015-03-19 | 2021-02-05 | Address | 2004 RT 9W, MILTON, NY, 12547, USA (Type of address: Service of Process) |
2003-03-12 | 2015-03-19 | Address | 9 WHITE ST, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003458 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
210205060430 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
200210060564 | 2020-02-10 | BIENNIAL STATEMENT | 2019-02-01 |
150319002021 | 2015-03-19 | BIENNIAL STATEMENT | 2015-02-01 |
030312002218 | 2003-03-12 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State