BDH LANDSCAPING CORP.
Headquarter
Name: | BDH LANDSCAPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2005 (20 years ago) |
Entity Number: | 3174682 |
ZIP code: | 11772 |
County: | Nassau |
Place of Formation: | New York |
Address: | 240 Hedges Ave, East Patchogue, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRYAN SCHRETZMAYER | Agent | 569 EVERGREEN AVENUE, BOHEMIA, NY, 11716 |
Name | Role | Address |
---|---|---|
BRYAN SCHRETZMAYER | Chief Executive Officer | 428 SHORE DRIVE, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
BDH LANDSCAPING CORP. | DOS Process Agent | 240 Hedges Ave, East Patchogue, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 428 SHORE DRIVE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-04 | 2025-03-04 | Address | 569 EVERGREEN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 569 EVERGREEN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2025-03-04 | Address | 569 EVERGREEN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003665 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
240625001130 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
210706000933 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
100813000078 | 2010-08-13 | CERTIFICATE OF CHANGE | 2010-08-13 |
050309000692 | 2005-03-09 | CERTIFICATE OF INCORPORATION | 2005-03-09 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State