MANZER'S LANDSCAPE DESIGN & DEVELOPMENT, INC.

Name: | MANZER'S LANDSCAPE DESIGN & DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2003 (22 years ago) |
Entity Number: | 2969197 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 636 highland ave, apt. #2, PEEKSKILL, NY, United States, 10566 |
Principal Address: | 636 Highland Avenue, apt. #2, PEEKSKILL NY, NY, United States, 10566 |
Contact Details
Phone +1 914-293-7232
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 636 highland ave, apt. #2, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
CHAPMAN MANZER | Chief Executive Officer | 636 HIGHLAND AVENUE, APT. #2, PEEKSKILL, NY, United States, 10566 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1313819-DCA | Inactive | Business | 2009-04-09 | 2013-06-30 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
13579 | 2013-05-01 | 2025-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 6 WINCHESTER AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 636 HIGHLAND AVENUE, APT. #2, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 1060 LOWER SOUTH STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-13 | Address | 6 WINCHESTER AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 636 HIGHLAND AVENUE, APT. #2, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000216 | 2025-01-09 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-09 |
250113000121 | 2025-01-09 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-09 |
231219000990 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
230606000983 | 2023-06-06 | BIENNIAL STATEMENT | 2021-10-01 |
180405006345 | 2018-04-05 | BIENNIAL STATEMENT | 2017-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
952039 | TRUSTFUNDHIC | INVOICED | 2011-05-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1039739 | RENEWAL | INVOICED | 2011-05-18 | 100 | Home Improvement Contractor License Renewal Fee |
952042 | TRUSTFUNDHIC | INVOICED | 2009-04-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
952040 | FINGERPRINT | INVOICED | 2009-04-09 | 75 | Fingerprint Fee |
952041 | LICENSE | INVOICED | 2009-04-09 | 125 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State