Search icon

TB LANDSCAPING & CONSTRUCTION, LLC

Company Details

Name: TB LANDSCAPING & CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Apr 2006 (19 years ago)
Date of dissolution: 11 Dec 2023
Entity Number: 3344375
ZIP code: 14004
County: Erie
Place of Formation: New York
Address: C/O THOMAS M BUNCH, 3303 ZOELLER RD, ALDEN, NY, United States, 14004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THOMAS M BUNCH, 3303 ZOELLER RD, ALDEN, NY, United States, 14004

Form 5500 Series

Employer Identification Number (EIN):
204692950
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-03 2023-12-28 Address C/O THOMAS M BUNCH, 3303 ZOELLER RD, ALDEN, NY, 14004, USA (Type of address: Service of Process)
2008-04-17 2010-05-03 Address LIPSITZ GREEN SCIME CAMBRIA, 42 DELAWARE AVENUE STE 120, BUFFALO, NY, 14202, 3924, USA (Type of address: Service of Process)
2006-04-05 2008-04-17 Address SALISBURY & CAMBRIA LLP, 42 DELAWARE AVENUE STE 300, BUFFALO, NY, 14202, 3857, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228001641 2023-12-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-11
200407060571 2020-04-07 BIENNIAL STATEMENT 2020-04-01
170927002021 2017-09-27 BIENNIAL STATEMENT 2016-04-01
120524002339 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100503002104 2010-05-03 BIENNIAL STATEMENT 2010-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State