CHEMICAL LAWNS, INC.

Name: | CHEMICAL LAWNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1972 (53 years ago) |
Entity Number: | 325189 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1556 OCEAN AVE UNIT 5, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1556 OCEAN AVE UNIT 5, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
DAVID HERBURER | Chief Executive Officer | 8 MITCHELL PLACE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-10 | 2008-04-10 | Address | 6 GABRIEL MILLS ROAD, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office) |
2004-03-10 | 2008-04-10 | Address | 6 GABRIEL MILLS ROAD, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
2000-03-21 | 2004-03-10 | Address | 54 GABRIEL MILLS ROAD, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office) |
2000-03-21 | 2004-03-10 | Address | 54 GABRIEL MILLS ROAD, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2008-04-10 | Address | PO BOX 483, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100324002695 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080410002874 | 2008-04-10 | BIENNIAL STATEMENT | 2008-03-01 |
060323003240 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040310002322 | 2004-03-10 | BIENNIAL STATEMENT | 2004-03-01 |
C331413-2 | 2003-05-15 | ASSUMED NAME LLC INITIAL FILING | 2003-05-15 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State