BISSETT NURSERY CORP.

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
Name | Role | Address |
---|---|---|
ROBERT POSPISCHIL | Chief Executive Officer | 323 LONG ISLAND AVE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 MAIN ST, COLD SPRING HARBOR, NY, United States, 11724 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State