Search icon

PITTSFORD TREE AND LANDSCAPE, INC.

Company Details

Name: PITTSFORD TREE AND LANDSCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1974 (51 years ago)
Entity Number: 339767
ZIP code: 14506
County: Ontario
Place of Formation: New York
Address: 3830 RUSH MENDON ROAD, MENDON, NY, United States, 14506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY Q. MILLER Chief Executive Officer 3830 RUSH MENDON ROAD, MENDON, NY, United States, 14506

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3830 RUSH MENDON ROAD, MENDON, NY, United States, 14506

History

Start date End date Type Value
1975-11-28 1994-04-14 Address 42 NORTH MAIN ST., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1974-08-28 1975-11-28 Address 12 BROMLEY RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1974-03-27 1974-08-28 Address 1025 TIMES SQ. BLDG., 45 EXCHANGE ST., ROCHESTR, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160303006179 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140310006199 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120426002520 2012-04-26 BIENNIAL STATEMENT 2012-03-01
20110412066 2011-04-12 ASSUMED NAME CORP INITIAL FILING 2011-04-12
100326002258 2010-03-26 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156500.00
Total Face Value Of Loan:
156500.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State