Name: | FRED WEDDEKE COMPLETE TREE & LAWN SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1971 (54 years ago) |
Entity Number: | 309083 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 576 SEAMANS NECK ROAD, PO BOX 1635, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEWEL WEDDEKE | Chief Executive Officer | 576 SEAMANS NECK ROAD, PO BOX 1635, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 576 SEAMANS NECK ROAD, PO BOX 1635, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-10 | 2007-10-17 | Address | 576 SEAMANS NECK RD, PO BOX 1635, SEAFORD, NY, 11783, 1126, USA (Type of address: Chief Executive Officer) |
1997-06-10 | 2007-10-17 | Address | 576 SEAMANS NECK RD, PO BOX 1635, SEAFORD, NY, 11783, 1126, USA (Type of address: Principal Executive Office) |
1997-06-10 | 2007-10-17 | Address | 576 SEAMANS NECK RD, PO BOX 1635, SEAFORD, NY, 11783, 1126, USA (Type of address: Service of Process) |
1993-05-27 | 1997-06-10 | Address | 576 SEAMANS NECK ROAD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 1997-06-10 | Address | 576 SEAMANS NECK ROAD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office) |
1971-06-08 | 1997-06-10 | Address | 576 SEAMANS NECK RD., SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161116090 | 2016-11-16 | ASSUMED NAME CORP INITIAL FILING | 2016-11-16 |
071017002973 | 2007-10-17 | BIENNIAL STATEMENT | 2007-06-01 |
051116002145 | 2005-11-16 | BIENNIAL STATEMENT | 2005-06-01 |
030724002529 | 2003-07-24 | BIENNIAL STATEMENT | 2003-06-01 |
990831002571 | 1999-08-31 | BIENNIAL STATEMENT | 1999-06-01 |
970610002584 | 1997-06-10 | BIENNIAL STATEMENT | 1997-06-01 |
930527002154 | 1993-05-27 | BIENNIAL STATEMENT | 1992-06-01 |
912994-3 | 1971-06-08 | CERTIFICATE OF INCORPORATION | 1971-06-08 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State