Search icon

ORGANICALLY GREEN PROFESSIONAL LAWN & TREE SPRAYING, INC.

Company Details

Name: ORGANICALLY GREEN PROFESSIONAL LAWN & TREE SPRAYING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2006 (19 years ago)
Date of dissolution: 02 Jun 2023
Entity Number: 3301757
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 35 Harbor Hills Drive, Port Jefferson, NY, United States, 11777
Principal Address: 703 MAIN STRET, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANA ARONICA DOS Process Agent 35 Harbor Hills Drive, Port Jefferson, NY, United States, 11777

Chief Executive Officer

Name Role Address
DIANA ARONICA Chief Executive Officer 703 MAIN STREET, PORT JEFFERSON, NY, United States, 11777

Form 5500 Series

Employer Identification Number (EIN):
204074050
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:

Permits

Number Date End date Type Address
14493 2014-01-01 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2010-03-17 2020-06-26 Address 35 HARBOR HILLS DRIVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2008-02-27 2010-03-17 Address 349 GIBBS POND RD, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
2006-04-10 2020-06-26 Address PO BOX 201, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2006-01-06 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-06 2006-04-10 Address JOSEPH ARONICA, PO BOX 724, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602003045 2023-06-02 CERTIFICATE OF MERGER 2023-06-02
220609000694 2022-06-09 BIENNIAL STATEMENT 2022-01-01
200626060183 2020-06-26 BIENNIAL STATEMENT 2020-01-01
140326002404 2014-03-26 BIENNIAL STATEMENT 2014-01-01
120419002378 2012-04-19 BIENNIAL STATEMENT 2012-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State