Name: | FERGUSON LANDSCAPE & CONSTRUCTION, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2003 (22 years ago) |
Entity Number: | 2851306 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 22 BURTS ROAD, CONGERS, NY, United States, 10920 |
Principal Address: | 16 SANDYFIELDS LANE, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN G FERGUSON | Chief Executive Officer | 22 BURTS ROAD, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
FERGUSON LANDSCAPE & CONSTRUCTION, LTD | DOS Process Agent | 22 BURTS ROAD, CONGERS, NY, United States, 10920 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
13430 | 2013-05-01 | 2025-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-18 | 2025-05-06 | Address | 22 BURTS ROAD, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2021-03-18 | 2025-05-06 | Address | 22 BURTS ROAD, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2003-01-02 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-01-02 | 2021-03-18 | Address | 500 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506003664 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
210318060420 | 2021-03-18 | BIENNIAL STATEMENT | 2021-01-01 |
030102000433 | 2003-01-02 | CERTIFICATE OF INCORPORATION | 2003-01-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State