WOODBOURNE LANDSCAPE SUPPLY INC.

Name: | WOODBOURNE LANDSCAPE SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2006 (20 years ago) |
Entity Number: | 3302412 |
ZIP code: | 12788 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 5858 ROUTE 42, WOODBOURNE, NY, United States, 12788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5858 ROUTE 42, WOODBOURNE, NY, United States, 12788 |
Name | Role | Address |
---|---|---|
MICHAEL J. GOLD | Chief Executive Officer | BOX 59, WOODBOURNE, NY, United States, 12788 |
Number | Type | Address | Description |
---|---|---|---|
658695 | Plant Dealers | 5858 STATE RTE 42, WOODBOURNE, NY, 12788 | Other |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | BOX 59, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2025-06-09 | Address | BOX 59, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
2006-01-06 | 2025-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-01-06 | 2025-06-09 | Address | 5858 ROUTE 42, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609003885 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
140218002357 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120130002010 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100127003166 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080211002428 | 2008-02-11 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State