Search icon

LANDSCAPE DEPOT, INC.

Company Details

Name: LANDSCAPE DEPOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2007 (18 years ago)
Entity Number: 3463436
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 207 WALLINS CORNERS ROAD, AMSTERDAM, NY, United States, 12010
Principal Address: 207 Wallins Corners Road, 207 WALLINS CORNERS RD, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER JAY HAND Chief Executive Officer 207 WALLINS CORNERS RD, AMSTERDAM, NY, United States, 12306

DOS Process Agent

Name Role Address
LANDSCAPE DEPOT INC DOS Process Agent 207 WALLINS CORNERS ROAD, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 4708 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 207 WALLINS CORNERS RD, AMSTERDAM, NY, 12306, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-22 2024-11-22 Address 4708 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2008-12-22 2024-11-22 Address 4708 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241122003684 2024-11-22 BIENNIAL STATEMENT 2024-11-22
211101003202 2021-11-01 BIENNIAL STATEMENT 2021-11-01
110111002086 2011-01-11 BIENNIAL STATEMENT 2011-01-01
081222002432 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070117000818 2007-01-17 CERTIFICATE OF INCORPORATION 2007-01-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-11
Type:
Complaint
Address:
HAYWOOD LN. AT LAPE RD., RENSSELAER, NY, 12144
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30642.07
Current Approval Amount:
30642.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31071.06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State