A-1 LAND CARE, INC.

Name: | A-1 LAND CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2004 (21 years ago) |
Entity Number: | 3084153 |
ZIP code: | 14092 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1527 RIDGE RD, LEWISTON, NY, United States, 14092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON A LOMBARDI | Chief Executive Officer | 1527 RIDGE RD, LEWISTON, NY, United States, 14092 |
Name | Role | Address |
---|---|---|
A-1 LAND CARE, INC. | DOS Process Agent | 1527 RIDGE RD, LEWISTON, NY, United States, 14092 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90959 | No data | No data | Mined land permit | approx. 500' north of Ridge Rd (Rte 104), approx. 1500' east of intersection with Model City Rd |
13828 | 2013-03-13 | 2025-09-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 1527 RIDGE RD, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2010-08-03 | 2024-06-10 | Address | 1527 RIDGE RD, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2006-06-28 | 2010-08-03 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
2006-06-28 | 2010-08-03 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2004-07-29 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610000611 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
190111002039 | 2019-01-11 | BIENNIAL STATEMENT | 2018-07-01 |
100803003400 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
060628002380 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040729000252 | 2004-07-29 | CERTIFICATE OF INCORPORATION | 2004-07-29 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State