Search icon

BISSETT NURSERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BISSETT NURSERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1973 (52 years ago)
Entity Number: 262899
ZIP code: 11724
County: Nassau
Place of Formation: New York
Address: 147 MAIN ST, COLD SPRING HARBOR, NY, United States, 11724
Principal Address: 323 LONG ISLAND AVENUE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT POSPISCHIL Chief Executive Officer 323 LONG ISLAND AVE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 MAIN ST, COLD SPRING HARBOR, NY, United States, 11724

Unique Entity ID

CAGE Code:
399V3
UEI Expiration Date:
2016-09-02

Business Information

Activation Date:
2015-09-03
Initial Registration Date:
2015-08-05

Commercial and government entity program

CAGE number:
399V3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2022-02-02

Contact Information

POC:
TIM BOCKELMANN

Form 5500 Series

Employer Identification Number (EIN):
112313818
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-18 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-18 2025-05-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 3843
1999-06-18 2013-06-05 Address 323 LONG ISLAN AVE, HOLTSVILLE, NY, 11742, 1809, USA (Type of address: Chief Executive Officer)
1997-06-23 2018-06-19 Address 323 LONG ISLAND AVE, PO BOX 386, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1997-02-19 1997-06-23 Address 323 LONG ISLAND AVENUE, P.O. BOX 386, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180619000610 2018-06-19 CERTIFICATE OF CHANGE 2018-06-19
160727006199 2016-07-27 BIENNIAL STATEMENT 2015-06-01
130605007026 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110617002566 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090616002546 2009-06-16 BIENNIAL STATEMENT 2009-06-01

Trademarks Section

Serial Number:
75284149
Mark:
DESIGN IMAGING GROUP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-04-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DESIGN IMAGING GROUP

Goods And Services

For:
computer software for use in creating images of potential designs, for use in the landscape and pool industries
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2018-05-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MEYER,
Party Role:
Plaintiff
Party Name:
BISSETT NURSERY CORP.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1998-07-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
BISSETT NURSERY CORP.
Party Role:
Plaintiff
Party Name:
VISUAL IMPACT IMAGIN,
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-08-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
BISSETT NURSERY CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State