Name: | BRIGHTVIEW LANDSCAPE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2004 (21 years ago) |
Entity Number: | 3107512 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | California |
Address: | C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 980 Jolly Road, Suite 300, Blue Bell, PA, United States, 19422 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRIGHTVIEW LANDSCAPE SERVICES, INC. | DOS Process Agent | C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL DOZIER | Chief Executive Officer | 980 JOLLY ROAD, SUITE 300, BLUE BELL, PA, United States, 19422 |
Number | Type | Address | Description |
---|---|---|---|
660358 | Plant Dealers | 391 ANTHONY STREET, SCHENECTADY, NY, 12308 | Landscaper |
660356 | Plant Dealers | 469 ROUTE 17K, SUITE 2, ROCK TAVERN, NY, 12575 | Landscaper |
662422 | Plant Dealers | 70 MOFFITT BLVD, BAY SHORE, NY, 11706 | Landscaper |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 980 JOLLY ROAD, SUITE 300, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer) |
2020-09-03 | 2024-09-13 | Address | 980 JOLLY ROAD, SUITE 300, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer) |
2020-01-24 | 2024-09-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-24 | 2024-09-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-05 | 2020-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913003265 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
220907003852 | 2022-09-07 | BIENNIAL STATEMENT | 2022-09-01 |
200903061261 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
200124000131 | 2020-01-24 | CERTIFICATE OF CHANGE | 2020-01-24 |
180905007605 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State